Search icon

CASTRO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CASTRO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASTRO ENTERPRISES, 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: 03 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000017504
FEI/EIN Number APPLIED FOR

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

Address: 36 NE 1 STREET, SUITE 360, MIAMI, FL, 33132
Mail Address: 36 NE 1 STREET, SUITE 360, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ALFREDO Director 36 NE 1ST STREET #360, MIAMI, FL, 33132
MARCUS PAUL R Agent 9990 SW 77 AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-25 36 NE 1 STREET, SUITE 360, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-25 9990 SW 77 AVE, PENTHOUSE #1, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2002-10-25 36 NE 1 STREET, SUITE 360, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2002-10-25 MARCUS, PAUL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2002-10-25
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State