Search icon

CARIBBEAN, ANDES & SOUTH AMERICA INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 4150 S.W. 11TH STREET, CORAL GABLES, FL, 33134

Events

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 - -

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 Apr 2025

Sources: Florida Department of State