Search icon

CASTALVA CORP. - Florida Company Profile

Company Details

Entity Name: CASTALVA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTALVA 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: 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: 25 Mar 2019 (6 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P19000026779
FEI/EIN Number 83-4317309

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

Address: 10320 SW 154TH CIRCLE CT, MIAMI, FL, 33196, US
Mail Address: 10320 SW 154TH CIRCLE CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO MARTINEZ ALEXIS J President 10320 SW 154TH CIRCLE CT, MIAMI, FL, 33196
CASTILLO MARTINEZ ALEXIS J Agent 10320 SW 154TH CIRCLE CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
REINSTATEMENT 2020-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-01 10320 SW 154TH CIRCLE CT, APT 6, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-01 10320 SW 154TH CIRCLE CT, APT 6, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-11-01 10320 SW 154TH CIRCLE CT, APT 6, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2020-11-01 CASTILLO MARTINEZ, ALEXIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-11-01
Domestic Profit 2019-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State