Search icon

CASA DE CONDES CORP - Florida Company Profile

Company Details

Entity Name: CASA DE CONDES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA DE CONDES 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: 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: 25 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P11000093110
FEI/EIN Number 30-0781592

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

Address: 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADO MARTHA N President 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140
GUARDIOLA VICTOR A Secretary 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140
GUARDIOLA VICTOR D Agent 13005 SW 61 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 13005 SW 61 AVE, MIAMI, FL 33156 -
REINSTATEMENT 2019-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 6039 COLLINS AVENUE, APT 1636, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-08-02 6039 COLLINS AVENUE, APT 1636, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-08-02 GUARDIOLA, VICTOR D -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-02-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State