Search icon

CASANOVA SERVICES GROUP, CORP.

Company Details

Entity Name: CASANOVA SERVICES GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2012 (12 years ago)
Document Number: P07000122774
FEI/EIN Number 261408736
Address: 8745 SW 182 TERR, MIAMI, FL, 33157
Mail Address: Po box 56-1893, MIAMI, FL, 33256, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASANOVA JESUS S Agent 8745 SW 182 TERR, MIAMI, FL, 33152

Manager

Name Role Address
CASANOVA JESUS S Manager 8745 SW 182 TERR, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009292 THE CERTIFIED GENERAL CONTRACTORS GROUP ACTIVE 2020-01-20 2025-12-31 No data 8745 SW 182 TER, PALMETTO BAY, FL, 33157
G13000102275 ROOFING MASTERS OF FLORIDA EXPIRED 2013-10-16 2018-12-31 No data PO BOX 56-1893, MIAMI, FL, 33256
G09000157697 THE CERTIFIED GENERAL CONTRACTORS GROUP EXPIRED 2009-09-22 2014-12-31 No data P.O.BOX 561893, PINECREST, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-29 8745 SW 182 TERR, MIAMI, FL 33157 No data
REINSTATEMENT 2012-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 8745 SW 182 TERR, MIAMI, FL 33152 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 8745 SW 182 TERR, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State