Search icon

AREI CASIMIR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AREI CASIMIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AREI CASIMIR, 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: 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: 16 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000056541
FEI/EIN Number 45-2724376

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

Address: 21600 OXNARD STREET #1200, WOODLAND HILLS, CA, 91367, US
Mail Address: 21600 OXNARD STREET #1200, WOODLAND HILLS, CA, 91367, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AREI CASIMIR, INC., NEW YORK 4141051 NEW YORK

Key Officers & Management

Name Role Address
HORWITZ SHAWN Chief Executive Officer 21600 OXNARD STREET #1200, WOODLAND HILLS, CA, 91367
HAMLIN CURTIS D Agent 1205 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 21600 OXNARD STREET #1200, WOODLAND HILLS, CA 91367 -
CHANGE OF MAILING ADDRESS 2018-04-21 21600 OXNARD STREET #1200, WOODLAND HILLS, CA 91367 -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-05
Domestic Profit 2011-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State