Search icon

CASALINA , INC. - Florida Company Profile

Company Details

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

CASALINA , 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: 08 Jul 2002 (23 years ago)
Document Number: P02000074228
FEI/EIN Number 223866823

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

Mail Address: 6280 W Atlantic Blvd, Margate, FL, 33063, US
Address: 1000 Brickell Ave, Ste 715, Miami, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES CESAR B President 6280 W Atlantic Blvd, Margate, FL, 33063
LINARES CESAR B Agent 6280 W Atlantic Blvd, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1000 Brickell Ave, Ste 715, Miami, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-06-26 1000 Brickell Ave, Ste 715, Miami, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6280 W Atlantic Blvd, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2013-04-18 LINARES, CESAR B -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State