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