Search icon

CASINO AUTO MALL, INC. - Florida Company Profile

Company Details

Entity Name: CASINO AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASINO AUTO MALL, 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: 17 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2003 (22 years ago)
Document Number: P03000043526
FEI/EIN Number 421587427

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

Address: 5950 RAVENSWOOD RD, DANIA BEACH, FL, 33312, US
Mail Address: 5950 Anglers Ave, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSTIEL OFER Chief Executive Officer 5846 FLAMINGO ROAD, # 282, FT. LAUDERDALE, FL, 33330
SUSTIEL OFER Agent 5846 S FLAMINGO ROAD, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 5950 RAVENSWOOD RD, DANIA BEACH, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-26 5950 RAVENSWOOD RD, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 5846 S FLAMINGO ROAD, #282, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2014-04-24 SUSTIEL, OFER -
NAME CHANGE AMENDMENT 2003-04-23 CASINO AUTO MALL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-08-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State