Search icon

LA CASITA INTERNATIONAL CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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