Search icon

CASTLE PREMIER, CORP.

Company Details

Entity Name: CASTLE PREMIER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000110594
FEI/EIN Number 201488673
Address: 3690 WEST FLAGER STREET, MIAMI, FL, 33135
Mail Address: 3690 WEST FLAGER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO EDMUNDO H Agent 6201 CORAL LAKE DR., MIAMI, FL, 33155

President

Name Role Address
CASTILLO EDMUNDO H President 6201 CORAL LAKE DR., MIAMI, FL, 33155

Secretary

Name Role Address
CASTILLO EDMUNDO H Secretary 6201 CORAL LAKE DR., MIAMI, FL, 33155

Director

Name Role Address
CASTILLO EDMUNDO H Director 6201 CORAL LAKE DR., MIAMI, FL, 33155

Vice President

Name Role Address
RODRIGUEZ MARY L Vice President 6201 CORAL LAKE DR., MIAMI, FL, 33155

Treasurer

Name Role Address
RODRIGUEZ MARY L Treasurer 6201 CORAL LAKE DR., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-06-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-09 6201 CORAL LAKE DR., MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000089964 LAPSED 06-23295-SP23-2 MIAMI-DADE COUNTY COURT 2007-03-12 2012-03-30 $1,440.56 ABCO PREMIUM FINANCE, INC., 350 SEVILLA AVENUE, SUITE #201, CORAL GABLES, FL 33134

Documents

Name Date
Amendment 2005-06-09
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State