Search icon

CASYA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CASYA ENTERPRISES, 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: 28 Nov 2007 (17 years ago)
Document Number: P07000127133
FEI/EIN Number 261474029

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

Address: 11163 NW 78TH ST, DORAL, FL, 33178, UN
Mail Address: 11163 NW 78TH ST, DORAL, FL, 33178, UN
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JULIAN A President 11163 NW 78TH ST, DORAL, FL, 33178
CASTRO JULIAN A Director 11163 NW 78TH ST, DORAL, FL, 33178
YAMIN NATHALIE Vice President 11163 NW 78TH ST, DORAL, FL, 33178
CASTRO JULIAN A Agent 11163 NW 78 STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 CASTRO, JULIAN A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 11163 NW 78 STREET, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 11163 NW 78TH ST, DORAL, FL 33178 UN -
CHANGE OF MAILING ADDRESS 2012-04-27 11163 NW 78TH ST, DORAL, FL 33178 UN -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State