Search icon

CASOL CORPORATION - Florida Company Profile

Company Details

Entity Name: CASOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASOL CORPORATION 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000020561
FEI/EIN Number 46-2255037

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

Address: 8368 MILLS DRIVE, MIAMI, FL, 33183, US
Mail Address: 11410 S.W. 47 TH TERRACE, MIAMI, FL, 33165, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAMO ROBERTO President 15236 SW 31 STREET, MIAMI, FL, 33185
CARCAMO ROBERTO Director 15236 SW 31 STREET, MIAMI, FL, 33185
SOLER DE CARCAMO MARCELA Secretary 15236 SW 31 STREET, MIAMI, FL, 33185
SOLER DE CARCAMO MARCELA Treasurer 15236 SW 31 STREET, MIAMI, FL, 33185
CARCAMO ROBERTO Agent 8368 MILLS DRIVE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025184 CASOL JEWELRY EXPIRED 2013-03-13 2018-12-31 - 11410 S.W. 47 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-04 8368 MILLS DRIVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 8368 MILLS DRIVE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2014-04-04 CARCAMO, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 8368 MILLS DRIVE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State