Entity Name: | CASIMIRO'S FAST FOOD CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASIMIRO'S FAST FOOD 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: | 05 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | P19000020990 |
FEI/EIN Number |
83-4365432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15846 NW 91ST AVE, MIAMI LAKES, FL, 33018, US |
Mail Address: | 15846 NW 91ST AVE, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIZA ROSA | Managing Member | 15846 NW 91ST AVE, MIAMI LAKES, FL, 33018 |
JAVIER CABELLO | Managing Member | 15846 NW 91ST AVE, MIAMI LAKES, FL, 33018 |
Bravo Raidi Miguel E. | Agent | 15846 NW 91ST AVE, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-18 | Bravo Raidi, Miguel E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-23 | 15846 NW 91ST AVE, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-11-23 | 15846 NW 91ST AVE, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 15846 NW 91ST AVE, MIAMI LAKES, FL 33018 | - |
AMENDMENT | 2019-04-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000591093 | TERMINATED | 1000000906943 | DADE | 2021-11-15 | 2041-11-17 | $ 9,435.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-11-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
Amendment | 2019-04-08 |
Domestic Profit | 2019-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State