Search icon

CASA CHEO, INC. - Florida Company Profile

Company Details

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

CASA CHEO, 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: 29 Sep 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000083917
FEI/EIN Number 650869279

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

Address: 8571 SW 29 STREET, MIAMI, FL, 33155
Mail Address: 8571 SW 29 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE President 8571 SW 29 STREET, MIAMI, FL, 33155
GARCIA JOSE Director 8571 SW 29 STREET, MIAMI, FL, 33155
ALBERTO DINORAH Secretary 8571 SW 29 STREET, MIAMI, FL, 33155
ALBERTO DINORAH Director 8571 SW 29 STREET, MIAMI, FL, 33155
ALBERTO DINORAH Agent 2508 S.W. 87TH AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 8571 SW 29 STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-01-14 - -
CHANGE OF MAILING ADDRESS 2008-01-14 8571 SW 29 STREET, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-09 ALBERTO, DINORAH -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 2508 S.W. 87TH AVE., MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-17
REINSTATEMENT 2008-01-14
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State