Search icon

CASA DESIGN + INTERIORS INC - Florida Company Profile

Company Details

Entity Name: CASA DESIGN + INTERIORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA DESIGN + INTERIORS 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: 08 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: P09000075062
FEI/EIN Number 270944677

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

Address: 1071 E 16th St, Hialeah, FL, 33010, US
Mail Address: 1071 E 16th St, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT RENE E President 1071 E 16th St, Hialeah, FL, 33010
BETANCOURT RENE E Director 1071 E 16th St, Hialeah, FL, 33010
BETANCOURT RENE E Agent 1071 E 16th St, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083663 RB2 GLASS HARDWARE EXPIRED 2015-08-12 2020-12-31 - 1080 E 17TH ST, HIALEAH, FL, 33010
G09000158581 METROPOLITAN INTERIORS ART GALLERY EXPIRED 2009-09-24 2014-12-31 - 2980 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1071 E 16th St, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1071 E 16th St, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-05-01 1071 E 16th St, Hialeah, FL 33010 -
AMENDMENT 2020-10-12 - -
AMENDMENT 2019-03-28 - -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-08-29 BETANCOURT, RENE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000071948 TERMINATED 1000000877147 DADE 2021-02-12 2041-02-17 $ 2,571.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000441608 TERMINATED 1000000830148 DADE 2019-06-21 2039-06-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441590 TERMINATED 1000000830147 DADE 2019-06-20 2039-06-26 $ 8,435.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441657 ACTIVE 1000000830167 DADE 2019-06-20 2039-06-26 $ 41,853.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000845913 TERMINATED 1000000689308 GADSDEN 2015-08-04 2025-08-13 $ 370.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
Amendment 2020-10-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-02
Amendment 2019-03-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State