Search icon

CAA INTERSTATE CORP - Florida Company Profile

Company Details

Entity Name: CAA INTERSTATE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAA INTERSTATE 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: 02 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: P17000079417
FEI/EIN Number 82-3012266

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

Address: 10700 NW 36TH AVE, MIAMI, FL, 33167, US
Mail Address: 10700 NW 36TH AVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA BAZAR EDELBERTO President 10700 NW 36TH AVE, MIAMI, FL, 33167
ACOSTA EDELBERTO Agent 10700 NW 36TH AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 10700 NW 36TH AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2022-07-21 10700 NW 36TH AVE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 10700 NW 36TH AVE, MIAMI, FL 33167 -
AMENDMENT 2019-11-15 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 ACOSTA, EDELBERTO -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-12-05
Amendment 2019-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State