Entity Name: | CAST THE NET CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAST THE NET 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: | 23 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2015 (9 years ago) |
Document Number: | P14000036686 |
FEI/EIN Number |
46-5492410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5291 SW 155th Ave, Miramar, FL, 33027, US |
Mail Address: | 5291 SW 155th Ave, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez John | President | 5291 SW 155th Ave, Miramar, FL, 33027 |
Ramirez John | Secretary | 5291 SW 155th Ave, Miramar, FL, 33027 |
LOPEZ AMANDA | Vice President | 16073 SW 86 LANE, MIAMI, FL, 33193 |
RUTTY DANIELA | Chief Financial Officer | 16073 SW 86 LANE, MIAMI, FL, 33193 |
RAMIREZ JOHN | Agent | 16073 SW 86 LANE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 5291 SW 155th Ave, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 5291 SW 155th Ave, Miramar, FL 33027 | - |
REINSTATEMENT | 2015-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-01 | RAMIREZ, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State