Search icon

CASILLAEXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: CASILLAEXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASILLAEXPRESS, 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: 29 May 2007 (18 years ago)
Date of dissolution: 26 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2022 (2 years ago)
Document Number: P07000063195
FEI/EIN Number 260254418

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

Address: 4320 NW 72nd Ave., Miami, FL, 33166, US
Mail Address: 4320 NW 72nd Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Nevenka President 4320 NW 72nd Ave, Miami, FL, 33166
Silva Nevenka Vice President 4320 NW 72nd Ave, Miami, FL, 33166
Silva Nevenka Secretary 4320 NW 72nd Ave, Miami, FL, 33166
SILVA NEVENKA Agent 4320 NW 72nd Ave, Miami, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 4320 NW 72nd Ave., Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-11 4320 NW 72nd Ave., Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 4320 NW 72nd Ave, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-04-19 SILVA, NEVENKA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State