Search icon

CASA LAS OLAS, INC. - Florida Company Profile

Company Details

Entity Name: CASA LAS OLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA LAS OLAS, 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: 24 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000064165
FEI/EIN Number 650770555

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

Address: 3 GROVE ISLE DRIVE, #1210, MIAMI, FL, 33133
Mail Address: 3 GROVE ISLE DRIVE, #1210, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
ARDITI MAURICE Director 3 GROVE ISLE #1210, MIAMI, FL, 33133
ARDITI MAURICE Vice President 3 GROVE ISLE #1210, MIAMI, FL, 33133
ARDITI IRENE President 3 GROVE ISLE #1210, MIAMI, FL, 33133
ARDITI IRENE Director 3 GROVE ISLE #1210, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 3 GROVE ISLE DRIVE, #1210, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1999-04-13 3 GROVE ISLE DRIVE, #1210, MIAMI, FL 33133 -

Documents

Name Date
Reg. Agent Resignation 2002-11-27
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State