Search icon

KASU CORPORATION - Florida Company Profile

Company Details

Entity Name: KASU CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KASU CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 1997 (28 years ago)
Document Number: S37355
FEI/EIN Number 650293685

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

Address: 20306 NE 34 CT, AVENTURA, FL, 33180, US
Mail Address: 20306 NE 34 CT, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASWALDER MARCELLE President 20306 NE 34 CT, AVENTURA, FL, 33180
KASWALDER MARCELLE Secretary 20306 NE 34 CT, AVENTURA, FL, 33180
KASWALDER MARCELLE Director 20306 NE 34 CT, AVENTURA, FL, 33180
Kaswalder Thisbe Giorgin Vice President 20306 NE 34 CT, AVENTURA, FL, 33180
KASWALDER MARCELLE Agent 20306 NE 34 CT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 20306 NE 34 CT, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-03-24 20306 NE 34 CT, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 20306 NE 34 CT, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-18 KASWALDER, MARCELLE -
REINSTATEMENT 1997-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000940818 TERMINATED 1000000452622 MIAMI-DADE 2013-05-17 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State