Search icon

ENRIQUE L. CASTELO PA. - Florida Company Profile

Company Details

Entity Name: ENRIQUE L. CASTELO PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE L. CASTELO PA. 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: 18 Mar 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: P96000025593
FEI/EIN Number 650658295

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

Address: 2110 sw 100 avenue, MIAMI, FL, 33165, US
Mail Address: 2110 sw 100 avenue, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELO ENRIQUE L President 21OO SW 100 AVE, MIAMI, FL, 33165
CASTELO ENRIQUE L Director 21OO SW 100 AVE, MIAMI, FL, 33165
CASTELO ENRIQUE L Agent 2100 SW 100 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-11-12 ENRIQUE L. CASTELO PA. -
REGISTERED AGENT NAME CHANGED 2015-11-12 CASTELO, ENRIQUE L -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 2100 SW 100 AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2110 sw 100 avenue, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-03-21 2110 sw 100 avenue, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
Amendment and Name Change 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State