Search icon

CASARES CLOTHING AND ACCESSORIES INC.

Company Details

Entity Name: CASARES CLOTHING AND ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P11000024255
FEI/EIN Number 27-5561947
Address: 8748 W 33 Ave, HIALEAH, FL, 33018, US
Mail Address: 8748 W 33 Ave, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASARES YULIA N Agent 8748 W 33 Ave, HIALEAH, FL, 33018

President

Name Role Address
CASARES YULIA N President 8748 W 33 Ave, HIALEAH, FL, 33018

Director

Name Role Address
CASARES YULIA N Director 8748 W 33 Ave, HIALEAH, FL, 33018

Vice President

Name Role Address
FUNDORA LUIS Vice President 8748 W 33 Ave, HIALEAH, FL, 33018

Treasurer

Name Role Address
FUNDORA LUIS Treasurer 8748 W 33 Ave, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032395 SANTEROS STORES ACTIVE 2011-03-31 2026-12-31 No data 1815 W. OKEECHOBEE ROAD, B-3, SUITE 3, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8748 W 33 Ave, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-04-26 8748 W 33 Ave, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 8748 W 33 Ave, HIALEAH, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000514725 TERMINATED 1000000672428 MIAMI-DADE 2015-04-22 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001559948 TERMINATED 1000000479195 MIAMI-DADE 2013-10-03 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001259358 TERMINATED 1000000373855 MIAMI-DADE 2013-08-06 2023-08-16 $ 366.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State