Search icon

CASA DEL MAR, INC.

Company Details

Entity Name: CASA DEL MAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000135610
FEI/EIN Number 010767642
Address: 95 MERRICK WAY, 380, CORAL GABLES, FL, 33134
Mail Address: 16499 NE 19TH AVE., STE. 212, NORTH MIAMI BEACH, FL, 33612
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZIV JAY A Agent 95 MERRICK WAY, CORAL GABLES, FL, 33134

Vice President

Name Role Address
ZIV J A Vice President 95 MERRICK WAY - SUITE 380, CORAL GABLES, FL, 33123

Director

Name Role Address
ZIV J A Director 95 MERRICK WAY - SUITE 380, CORAL GABLES, FL, 33123
DOHM JOHN Director 814 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

President

Name Role Address
DOHM JOHN President 814 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-08-31 95 MERRICK WAY, 380, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 95 MERRICK WAY, 380, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2006-04-20 ZIV, JAY ATR No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 95 MERRICK WAY, 380, CORAL GABLES, FL 33134 No data

Documents

Name Date
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State