Search icon

CASABELLA CUSTOME HOMES., CORP.

Company Details

Entity Name: CASABELLA CUSTOME HOMES., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000014205
FEI/EIN Number 753116430
Address: 2435 SW 115 AVE, MIAMI, FL, 33165
Mail Address: 2435 SW 115 AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ DE ROSAS DANIEL Agent 2435 SW 115 AVE, MIAMI, FL, 33165

President

Name Role Address
GOMEZ DE ROSAS DANIEL President 2435 SW 115 AVE, MIAMI, FL, 33165

Vice President

Name Role Address
LORENZO MADELIN Vice President 2435 SW 115 AVE, MIAMI, FL, 33165

Secretary

Name Role Address
GOMEZ DE ROSA NICOLAS J Secretary 2435 SW 115 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-05-28 2435 SW 115 AVE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2006-03-23 GOMEZ DE ROSAS, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 2435 SW 115 AVE, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 2435 SW 115 AVE, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002175080 LAPSED 2008-80368 CA 31 CIR CRT 11TH JUD MIAMI DADE CN 2009-09-15 2014-10-13 $24,691.42 MED ELECTRICIAL CONTRACTORS, INC., 1421 S.W. 107TH AVE., #175, MIAMI, FL 33174

Documents

Name Date
ANNUAL REPORT 2007-05-28
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-09-17
Domestic Profit 2003-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State