Search icon

CASABLANCA INTERNATIONAL TRADING USA CORP

Company Details

Entity Name: CASABLANCA INTERNATIONAL TRADING USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000096108
FEI/EIN Number 271363871
Address: 7001 Stirling Rd, Davie, FL, 33314, US
Mail Address: 7001 Stirling Rd, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
THE GENESIS FIRM, LLC Agent

Vice President

Name Role Address
MENDOZA CAROLIM Vice President 7001 Stirling Rd, Davie, FL, 33314

Director

Name Role Address
ZAMBRANO EDGARD Director 3325 NE 33rd Street, Fort Lauderdale, FL, 33308

President

Name Role Address
SUAREZ FRANCISCO President 3325 NE 33rd Street, Fort Lauderdale, FL, 33308

Chief Executive Officer

Name Role Address
SUAREZ FRANCISCO Chief Executive Officer 3325 NE 33rd Street, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012492 C.F. GROUP SERVICES CORP EXPIRED 2011-02-01 2016-12-31 No data 10660 NW 37TH TER, DORAL, FL, 33178
G11000012505 C & F GLOBAL TRADING RESOURCES CORP EXPIRED 2011-02-01 2016-12-31 No data 10660 NW 37TH TER, DORAL, FL, 33178
G11000012499 F.C. ENTERPRISE DIVISION CORP EXPIRED 2011-02-01 2016-12-31 No data 10660 NW 37TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 7001 Stirling Rd, 8207, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-04-22 7001 Stirling Rd, 8207, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 7001 Stirling Rd, 8201, Davie, FL 33314 No data
AMENDMENT 2013-07-02 No data No data
AMENDMENT 2010-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-06-22
Amendment 2010-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State