Entity Name: | C.A.U.S.A.S, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P09000038015 |
FEI/EIN Number | 264775268 |
Address: | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
Mail Address: | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMUS BYRON E | Agent | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LEMUS BYRON E | President | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
LEMUS VELASCO JORGE E | Vice President | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
VELASCO DE LEMUS ZORAYA O | Director | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
VELASCO DE LEMUS ZORAYA VALERIA | Treasurer | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
DE LEMUS ANDREA Q | Secretary | 15124 SW 10 TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-17 | 15124 SW 10 TERRACE, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-17 | 15124 SW 10 TERRACE, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-17 | 15124 SW 10 TERRACE, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-17 |
Domestic Profit | 2009-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State