Search icon

CAZA CORP - Florida Company Profile

Company Details

Entity Name: CAZA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAZA CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000020747
FEI/EIN Number 611613243

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

Address: 1300 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 1300 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO CARLOS Secretary 1300 BRICKELL BAY DRIVE, MIAMI, FL, 33131
ATENCIO CARLOS Director 1300 BRICKELL BAY DRIVE, MIAMI, FL, 33131
ATENCIO CARLOS President 1300 BRICKELL BAY DRIVE, MIAMI, FL, 33131
REAL ESTATE ADVISORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1300 BRICKELL BAY DRIVE, SUITE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-30 1300 BRICKELL BAY DRIVE, SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1300 BRICKELL BAY DRIVE, SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-04-27 REAL ESTATE ADVISORS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000469407 TERMINATED 1000000718449 DADE 2016-07-29 2036-08-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001438903 TERMINATED 1000000471601 MIAMI-DADE 2013-09-27 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-17
Domestic Profit 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State