Search icon

CARIBBEAN, ANDES & SOUTH AMERICA INTERNATIONAL, INC.

Company Details

Entity Name: CARIBBEAN, ANDES & SOUTH AMERICA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000108260
FEI/EIN Number 770642043
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

Agent

Name Role Address
GREEN JERRY Agent 9200 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156

Chief Executive Officer

Name Role Address
BATISTA-LOPEZ ROSA M Chief Executive Officer 13601 SW 118th Path, Miami, FL, 33186

Vice President

Name Role Address
Vignocchi Diana Vice President 13601 SW 118th Path, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023150 CASI INC. EXPIRED 2012-03-06 2017-12-31 No data 4150 S.W. 11TH STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 13601 SW 118th Path, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-02-04 13601 SW 118th Path, Miami, FL 33186 No data
CANCEL ADM DISS/REV 2005-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State