Search icon

CASIOPEA USA, INC. - Florida Company Profile

Company Details

Entity Name: CASIOPEA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASIOPEA USA, 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: 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: 07 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000002072
FEI/EIN Number 38-3928933

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

Address: 1200 west 21 str, MIAMI BEACH, FL, 33140, US
Mail Address: 1200 west 21 str, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO GAZCON GILBERTO President 15901 Collins Ave # 4002, Sunny Isles, FL, 33160
VILLARREAL BRENA GRACIELA Vice President 15901 Collins Ave # 4002, Sunny Isles, FL, 33160
Baldo Antonio Agent 1200 west 21 str, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 1200 west 21 str, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-02-19 1200 west 21 str, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-02-19 Baldo, Antonio -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 1200 west 21 str, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-06-30
Domestic Profit 2014-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State