Search icon

CAE COMPUTER AIDED USA CORPORATION - Florida Company Profile

Company Details

Entity Name: CAE COMPUTER AIDED USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAE COMPUTER AIDED USA CORPORATION 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: 09 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P09000099702
FEI/EIN Number 261454425

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

Mail Address: 1395 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 1331 BRICKELL BAY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MARIA S President 1331 BRICKELL BAY DR, MIAMI, FL, 33131
DOMINGUEZ MARIA DEL CARM Vice President 1395 BRICKELL AVE, MIAMI, FL, 33131
DOMINGUEZ MARIA S Agent 1395 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1331 BRICKELL BAY DR, Apt. 2501, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-08 1331 BRICKELL BAY DR, Apt. 2501, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-02-08 DOMINGUEZ, MARIA S. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1395 BRICKELL AVE, Suite 900, MIAMI, FL 33131 -
AMENDMENT 2021-10-25 - -
AMENDMENT 2020-07-02 - -
AMENDMENT 2013-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-08
Amendment 2021-10-25
ANNUAL REPORT 2021-02-09
Amendment 2020-07-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State