Search icon

CANADIAN EAGLE INC. - Florida Company Profile

Company Details

Entity Name: CANADIAN EAGLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANADIAN EAGLE 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: 15 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000025327
FEI/EIN Number 82-4946460

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

Address: 2134 nw 99 Avenue, Doral, FL, 33172, US
Mail Address: 2134 nw 99 Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO CARLOS President 2134 nw 99 Avenue, Doral, FL, 33172
ALCOBA LAW GROUP PA Agent 6355 NW 36 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2134 nw 99 Avenue, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-30 2134 nw 99 Avenue, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6355 NW 36 STREET, SUITE 201, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-01-23 ALCOBA LAW GROUP PA -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-17
AMENDED ANNUAL REPORT 2020-07-07
AMENDED ANNUAL REPORT 2020-03-06
REINSTATEMENT 2020-01-23
Domestic Profit 2018-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State