Entity Name: | CARIBBEAN, ANDES & SOUTH AMERICA INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN, ANDES & SOUTH AMERICA INTERNATIONAL, 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: | 22 Jul 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P04000108260 |
FEI/EIN Number |
770642043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13601 SW 118th Path, Miami, FL, 33186, US |
Mail Address: | 13601 SW 118th Path, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA-LOPEZ ROSA M | Chief Executive Officer | 13601 SW 118th Path, Miami, FL, 33186 |
Vignocchi Diana | Vice President | 13601 SW 118th Path, Miami, FL, 33186 |
GREEN JERRY | Agent | 9200 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000023150 | CASI INC. | EXPIRED | 2012-03-06 | 2017-12-31 | - | 4150 S.W. 11TH STREET, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-04 | 13601 SW 118th Path, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 13601 SW 118th Path, Miami, FL 33186 | - |
CANCEL ADM DISS/REV | 2005-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State