Search icon

CABLE SOLUTIONS USA, INC. - Florida Company Profile

Company Details

Entity Name: CABLE SOLUTIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABLE SOLUTIONS USA, 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: 21 Sep 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: P04000132323
FEI/EIN Number 201660860

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

Address: 11421 SW 32 LANE, MIAMI, FL, 33165, US
Mail Address: 11421 SW 32 LANE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO BLAS A Director 11421 SW 32 LANE, MIAMI, FL, 33165
CASTILLO BLAS A President 11421 SW 32 LANE, MIAMI, FL, 33165
CASTILLO BLAS A Secretary 11421 SW 32 LANE, MIAMI, FL, 33165
PEREZ FABIAN E Vice President 11421 SW 32 LANE, MIAMI, FL, 33165
CASTILLO BLAS A Agent 11421 SW 32 LANE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002245 WORLD WIDE TRADE EXPORT EXPIRED 2015-01-07 2020-12-31 - 11421 SW 32 LANE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11421 SW 32 LANE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CASTILLO, BLAS A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 11421 SW 32 LANE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-04-30 11421 SW 32 LANE, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-03-09
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State