Search icon

C.A.S. LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: C.A.S. LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.S. LOGISTICS, 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: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000108384
FEI/EIN Number 141912518

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

Address: 4708 NW 114 AVE., UNIT 102, DORAL, FL, 33178
Mail Address: 4708 NW 114 AVE., UNIT 102, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CARLOS A President 4708 NW 114 AVE. UNIT 102, DORAL, FL, 33178
SANCHEZ CARLOS A Treasurer 4708 NW 114 AVE. UNIT 102, DORAL, FL, 33178
SANCHEZ CARLOS A Director 4708 NW 114 AVE. UNIT 102, DORAL, FL, 33178
MATOS-SANCHEZ HAYTIR Vice President 4708 NW 114 AVE. UNIT 102, DORAL, FL, 33178
MATOS-SANCHEZ HAYTIR Secretary 4708 NW 114 AVE. UNIT 102, DORAL, FL, 33178
MATOS-SANCHEZ HAYTIR Director 4708 NW 114 AVE. UNIT 102, DORAL, FL, 33178
MATOS-SANCHEZ HAYTIR Agent 4708 NW 114 AVE., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-06-27
Domestic Profit 2004-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State