Entity Name: | CAUSEWAY # 2, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAUSEWAY # 2, 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: | 17 Jan 2012 (13 years ago) |
Document Number: | P12000005302 |
FEI/EIN Number |
45-4269681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 SW 8 STREET, MIAMI, FL, 33135 |
Mail Address: | 1180 SW 8 STREET, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLETTA MELISSA M | President | 1180 SW 8 STREET, MIAMI, FL, 33135 |
MARLETTA SALVATORE | Treasurer | 1180 SW 8 STREET, MIAMI, FL, 33135 |
MARLETTA MELISSA M | Agent | 1180 SW 8 STREET, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000105915 | MARATHON | EXPIRED | 2015-10-16 | 2020-12-31 | - | 1180 SW 8 STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-21 | MARLETTA, MELISSA M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State