Search icon

CASAMBIENTI FURNITURE, INC. - Florida Company Profile

Company Details

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

CASAMBIENTI FURNITURE, 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000023418
FEI/EIN Number NOT APPLICABLE

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

Address: 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BERNARDO President 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
COHEN BERNARDO Treasurer 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
COHEN BERNARDO Secretary 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
MONTELLO LOUIS R Agent 2750 NE 185TH STREET, AVENTURA, FL, 33180
COHEN BERNARDO Director 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 2750 NE 185TH STREET, STE 306, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2007-04-26 14530 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001677906 ACTIVE 1000000434236 MIAMI-DADE 2013-11-08 2033-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000784091 LAPSED 1000000318845 MIAMI-DADE 2013-04-22 2023-04-24 $ 1,475.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000238486 ACTIVE 1000000084511 26469 3784 2008-07-09 2028-07-23 $ 14,756.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000227596 LAPSED 08-1952 SP 26 4 MIAMI-DADE COUNTY 2008-07-03 2013-07-16 $4890.11 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State