Search icon

CASA BONITA MIAMI, INC - Florida Company Profile

Company Details

Entity Name: CASA BONITA MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA BONITA MIAMI, 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: 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: 14 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: P11000063798
FEI/EIN Number 452758641

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

Address: 6067 BROAD OAK DR, DAVENPORT, FL, 33837, US
Mail Address: PO BOX 22391, HIALEAH, FL, 33002, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JOSE L President 14783 NW 87CT, MIAMI LAKES, FL, 33018
ROMERO GOMEZ MARIA D Vice President 14783 NW 87CT, MIAMI LAKES, FL, 33018
VILLEGAS JOSE L Agent 14783 NW 87CT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 6067 BROAD OAK DR, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 6067 BROAD OAK DR, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 14783 NW 87CT, MIAMI LAKES, FL 33018 -
NAME CHANGE AMENDMENT 2015-04-16 CASA BONITA MIAMI, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
Name Change 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State