Entity Name: | CASTILLO ENTERPRISES GROUP II, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTILLO ENTERPRISES GROUP II, 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: | 25 Sep 2013 (12 years ago) |
Document Number: | P13000079494 |
FEI/EIN Number |
46-3737193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5895 SW 137TH PL, MIAMI, FL, 33183 |
Mail Address: | 9969 SW 121ST ST, MIAMI, FL, 33176-4837, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Escalante Ana Z | President | 9969 SW 121st St, Miami, FL, 33176 |
Escalante Ana Z | Treasurer | 9969 SW 121st St, Miami, FL, 33176 |
CASTILLO MAYRA V | Vice President | 11004 NW FLAGLER LANE, MIAMI, FL, 33172 |
ESCALANTE ANA Z | Agent | 9823 SW 161ST PL, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 9969 SW 121ST ST, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 5895 SW 137TH PL, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State