Search icon

CVS INVESTMENT CA . INC - Florida Company Profile

Company Details

Entity Name: CVS INVESTMENT CA . INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVS INVESTMENT CA . 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000057039
FEI/EIN Number 47-1259599

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

Address: 3901 S OCEAN DR, SUITE 5X, HOLLYWOOD, FL, 33019
Mail Address: 305 west broadway, New York, NY, 10013, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASLASSY MICHEL President 1835 NE MIAMI GARDENS DR SUITE 410, MIAMI, FL, 33179
KASLASSY MICHAEL Agent 1835 NE MIAMI GARDENS DR, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-10 3901 S OCEAN DR, SUITE 5X, HOLLYWOOD, FL 33019 -
AMENDMENT 2014-11-14 - -
REGISTERED AGENT NAME CHANGED 2014-11-14 KASLASSY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 1835 NE MIAMI GARDENS DR, SUITE 410, MIAMI, FL 33179 -
AMENDMENT 2014-09-12 - -

Documents

Name Date
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-02-23
Amendment 2014-11-14
Amendment 2014-09-12
Domestic Profit 2014-07-02

Date of last update: 03 May 2025

Sources: Florida Department of State