Search icon

CASTANO GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: CASTANO GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASTANO GROUP, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2004 (21 years ago)
Document Number: L96000000189
FEI/EIN Number 650849414

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1528 Palermo Ave., Coral Gables, FL, 33134, US
Mail Address: 1528 Palermo Ave., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ NICOLAS JJr. Manager 1528 Palermo Ave., CORAL GABLES, FL, 33134
DIAZ-GUTIERREZ ANA Manager 9145 SOUTHWEST 85TH TERRACE, MIAMI, FL, 33173
Betancourt Iglesias Nicolas A Manager 80 South Drive, Miami Springs, FL, 33166
Hinojar Gutierrez Ignacio Jr. Manager Calle Orense, No. 33, Madrid, 28020
Diaz Davis Alina Manager 85996 Overseas Highway, Islamorada, FL, 33036
GUTIERREZ NICOLAS JJr. Agent 1528 Palermo Ave., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1528 Palermo Ave., Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-30 1528 Palermo Ave., Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1528 Palermo Ave., Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-05-01 GUTIERREZ, NICOLAS J., Jr. -
AMENDMENT 2004-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State