Search icon

CAUSEWAY FOOD GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CAUSEWAY FOOD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAUSEWAY FOOD GROUP, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000050380
FEI/EIN Number 650925922

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

Address: 910 NW 9th Ct, Miami, FL, 33161, US
Mail Address: 910 NW 9th Ct, MIAMI, FL, 33136, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES HUGO President 910 NW 9th Ct, MIAMI, FL, 33136
MORALES HUGO Director 910 NW 9th Ct, MIAMI, FL, 33136
MORALES HUGO Secretary 910 NW 9th Ct, MIAMI, FL, 33136
MORALES HUGO Treasurer 910 NW 9th Ct, MIAMI, FL, 33136
BOLANOS JOSE A Agent 2121 PONCE DE LEON BOULEVARD,, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 910 NW 9th Ct, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2013-03-26 910 NW 9th Ct, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 2121 PONCE DE LEON BOULEVARD,, SUITE 950, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001804765 TERMINATED 1000000557056 MIAMI-DADE 2013-12-05 2023-12-26 $ 2,151.46 STATE OF FLORIDA3052933
J13000145806 TERMINATED 1000000440861 DADE 2012-12-19 2033-01-16 $ 48,082.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000269061 TERMINATED 1000000262157 DADE 2012-04-02 2032-04-11 $ 6,651.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000176706 TERMINATED 1000000208075 DADE 2011-03-15 2031-03-23 $ 53,114.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State