Search icon

FLORIDA CASA LLC

Company Details

Entity Name: FLORIDA CASA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L18000270187
FEI/EIN Number 364916743
Address: 420 SW 7th St, Miami, FL, 33130, US
Mail Address: 420 SW 7th St, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AINSWORTH & CLANCY, PLLC Agent

Manager

Name Role Address
ZABALA MERUANE PILAR Manager 848 BRICKELL AVENUE, Miami, FL, 33131
SELUME ZAROR JORGE CONSTANTD Manager 848 BRICKELL AVENUE, MIAMI, FL, 33131
HASBUN SELUME LUIS ENRIQUE Manager 848 BRICKELL AVENUE, MIAMI, FL, 33131
VACCARO BUSCAGLIA ANDRES Manager 848 BRICKELL AVENUE, Miami, FL, 33131

Chief Operating Officer

Name Role Address
AGUERA GIMENO JOSE LUIS Chief Operating Officer 848 BRICKELL AVENUE, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 420 SW 7th St, Suite 1010, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-03-04 420 SW 7th St, Suite 1010, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2020-02-24 Ainsworth & Clancy PLLC No data
LC NAME CHANGE 2019-04-02 FLORIDA CASA LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-08-12
AMENDED ANNUAL REPORT 2019-07-25
AMENDED ANNUAL REPORT 2019-07-05
LC Name Change 2019-04-02
ANNUAL REPORT 2019-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State