Search icon

CASAMO PROPERTIES, INC. - Florida Company Profile

Company Details

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

CASAMO PROPERTIES, 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: 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: 03 Apr 2001 (24 years ago)
Document Number: P01000033663
FEI/EIN Number 651140424

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

Address: 13371 SW 89th Terrace, Miami, FL, 33186, US
Mail Address: 9815 EAST CALUSA CLUB DR., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASOLA MONICA G President 9815 EAST CALUSA CLUB DR., MIAMI, FL, 33186
CASOLA MONICA Agent 9815 EAST CALUSA CLLUB DR., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 13371 SW 89th Terrace, Suite F, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-01-27 13371 SW 89th Terrace, Suite F, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-01-27 CASOLA, MONICA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 9815 EAST CALUSA CLLUB DR., MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State