Search icon

CASA AZUL INC

Company Details

Entity Name: CASA AZUL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000029507
FEI/EIN Number 204475902
Address: 2250 NW 114TH AVE, UNIT 1Q MCO02, MIAMI, FL, 33172, US
Mail Address: 2250 NW 114TH AVE, UNIT 1Q MCO02, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RINCON CARLOS A Agent 10000 NW 25TH STREET, DORAL, FL, 33172

President

Name Role Address
RINCON CARLOS A President 11872 ISELLE DR, ORLANDO, FL, 32827

Director

Name Role Address
BARBOZA SARITHA Director 11872 ISELLE DR, ORLANDO, FL, 32827
RINCON DOUGLAS Director 11872 ISELLE DR, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004274 CERRERO PROSTHETICS LAB AND SUPPLIES EXPIRED 2011-01-07 2016-12-31 No data 2250 NW 114TH AVE UNIT 1Q MC0 02, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2010-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-13 2250 NW 114TH AVE, UNIT 1Q MCO02, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2010-07-13 2250 NW 114TH AVE, UNIT 1Q MCO02, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 10000 NW 25TH STREET, UNIT 1Q MCO02, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
Amendment 2010-07-13
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-08-11
Off/Dir Resignation 2008-02-08
ANNUAL REPORT 2007-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State