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 |
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 |
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 | - |
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