Entity Name: | CASA MAYO DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASA MAYO DESIGN, 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: | 15 Oct 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | P08000093277 |
FEI/EIN Number |
263595517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5052 nw 74 ave, miami, FL, 33166, US |
Mail Address: | 5052 nw 74 ave, miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLMENARES CATALINA | President | 3365 NW 84 CT, DORAL, FL, 33122 |
YANGUAS JOSE A | Vice President | 3365 NW 84 CT, DORAL, FL, 33122 |
COLMENARES CATALINA | Agent | 5052 nw 74 ave, miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 5052 nw 74 ave, miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 5052 nw 74 ave, miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 5052 nw 74 ave, miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-08 | COLMENARES, CATALINA | - |
AMENDMENT | 2010-10-08 | - | - |
CANCEL ADM DISS/REV | 2010-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
Amendment | 2020-10-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State