Entity Name: | CAAV SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAAV SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | P05000084365 |
FEI/EIN Number |
202986080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6910 NW 46 ST, MIAMI, FL, 33166, US |
Address: | 16897 NW 67 AVE, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grisales Pablo E | Agent | 6910 NW 46 ST, MIAMI, FL, 33166 |
GRISALES JOHN H | President | 6910 NW 46 ST, MIAMI, FL, 33166 |
GRISALES PABLO E | Vice President | 6910 NW 46 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-05 | Grisales, Pablo E | - |
AMENDMENT | 2017-12-08 | - | - |
AMENDMENT | 2017-11-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 16897 NW 67 AVE, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 16897 NW 67 AVE, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 6910 NW 46 ST, MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001135673 | TERMINATED | 1000000513107 | MIAMI-DADE | 2013-06-13 | 2032-06-19 | $ 369.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000930553 | TERMINATED | 1000000341664 | MIAMI-DADE | 2013-05-08 | 2023-05-22 | $ 367.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
Amendment | 2017-12-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State