Search icon

CASURINA, INC. - Florida Company Profile

Company Details

Entity Name: CASURINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASURINA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M38112
FEI/EIN Number 592746761

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

Address: 1600 MICANOPY AVE., MIAMI, FL, 33133
Mail Address: 1600 MICANOPY AVE., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDUNCIN JUAN P Treasurer 1600 MICANOPY AVE., COCONUT GROVE, FL
FERNANDEZ SEAGIO L Secretary 2600 DOUGLAS RD., #406, MIAMI, FL, 33134
ALDUNCIN, GUILLERMINA President 1600 MICANOPY AVE., COCONUT GROVE, FL
SPENCER, THOMAS R., JR. Agent 2 ALHAMBRA PLAZA, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 1600 MICANOPY AVE., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2004-03-08 1600 MICANOPY AVE., MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 2 ALHAMBRA PLAZA, PH-2, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1989-03-13 SPENCER, THOMAS R., JR. -

Documents

Name Date
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State