Search icon

C.A.Z. INTERNATIONAL COURIER, INC. - Florida Company Profile

Company Details

Entity Name: C.A.Z. INTERNATIONAL COURIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.Z. INTERNATIONAL COURIER, 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: 06 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000089458
FEI/EIN Number 061564972

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

Address: 14123 SW 150 AVE, MIAMI, FL, 33196, US
Mail Address: 14123 SW 150 AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FERNANDO President 14123 SW 150 AVE, MIAMI, FL, 33196
DIAZ FERNANDO Agent 14123 SW 150 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 DIAZ, FERNANDO -
PENDING REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 14123 SW 150 AVE, MIAMI, FL 33196 -
REINSTATEMENT 2002-01-02 - -
CHANGE OF MAILING ADDRESS 2002-01-02 14123 SW 150 AVE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-02 14123 SW 150 AVE, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520683 TERMINATED 1000000606360 DADE 2014-04-07 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000234305 TERMINATED 1000000260210 DADE 2012-03-22 2032-03-28 $ 386.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State