Entity Name: | LA CASITA INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Jul 2007 (18 years ago) |
Document Number: | N07000006712 |
FEI/EIN Number |
260493755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US |
Mail Address: | 3213 EMILIO PL., KISSIMMEE, FL, 34758-2739, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boada Elyn D | Vice President | 3213 EMILIO PL., KISSIMMEE, FL, 347582739 |
BOADA ELIZABETH | Director | 3213 EMILIO PL., KISSIMMEE, FL, 347582739 |
Boada Luis JSr. | President | 3213 EMILIO PL., KISSIMMEE, FL, 347582739 |
Boada Luis J | Exec | 4206 EASTGATE DR SUITE 1439, ORLANDO, FL, 32839 |
QUIK GROUP CORPORATION | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000054662 | QUICK SOLUTIONS | EXPIRED | 2019-05-03 | 2024-12-31 | - | 3213 EMILIO PL., UNIT 577, KISSIMMEE, FL, 34758 |
G08080900400 | JC ARMY | EXPIRED | 2008-03-20 | 2013-12-31 | - | 18375 SW 264 ST, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-11 | 3956 TOWN CENTER BLVD, 577, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 3213 EMILIO PL., KISSIMMEE, FL 34758-2739 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-26 | 3956 TOWN CENTER BLVD, 577, ORLANDO, FL 32837 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001441360 | ACTIVE | 1000000481597 | MIAMI-DADE | 2013-09-23 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-12-26 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State