Search icon

CARRIE CONCESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: CARRIE CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIE CONCESSIONS, 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: 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: 14 Mar 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: 612836
FEI/EIN Number 592205459

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

Address: MIAMI INTERNATIONAL AIRPORT, CONCOURSE E, MIAMI, FL, 33122, US
Mail Address: 3627 S. Douglas Road, MIAMI, FL, 33133, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS BRENDA J President 3627 DOUGLAS RD, COCONUT GROVE, FL, 33133
RIVERS BRENDA J Director 3627 DOUGLAS RD, COCONUT GROVE, FL, 33133
CRAWFORD VALERIE Vice President 50 BISCAYNE BLVD, #806, MIAMI, FL, 33132
Dave Roberts CPA,PA Agent 14 NE 1st Avenue, MAIMI, FL, 33132

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 14 NE 1st Avenue, SUITE 801, MAIMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Dave Roberts CPA,PA -
CHANGE OF MAILING ADDRESS 2015-03-23 MIAMI INTERNATIONAL AIRPORT, CONCOURSE E, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 MIAMI INTERNATIONAL AIRPORT, CONCOURSE E, MIAMI, FL 33122 -
NAME CHANGE AMENDMENT 1994-04-27 CARRIE CONCESSIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000774288 TERMINATED 1000000179951 DADE 2010-07-15 2020-07-21 $ 4,118.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000774270 TERMINATED 1000000179950 DADE 2010-07-15 2030-07-21 $ 1,491.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000163318 TERMINATED 1000000126093 DADE 2009-06-25 2030-02-16 $ 16,101.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000142858 TERMINATED 1000000121984 DADE 2009-05-18 2030-02-16 $ 2,761.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000379686 TERMINATED 1000000092024 26591 2619 2008-10-01 2028-11-06 $ 2,194.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000405408 TERMINATED 1000000092024 26591 2619 2008-10-01 2028-11-19 $ 2,194.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000376003 ACTIVE 1000000092024 26591 2619 2008-10-01 2029-01-28 $ 2,194.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000139674 TERMINATED 1000000092024 26591 2619 2008-10-01 2029-01-22 $ 2,194.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000339441 TERMINATED 1000000092024 26591 2619 2008-10-01 2028-10-15 $ 2,194.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000347840 TERMINATED 1000000092024 26591 2619 2008-10-01 2028-10-22 $ 2,194.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2024-10-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987707401 2020-05-11 0455 PPP 3627 South DougLAS Road, Coconut Grove, FL, 33133
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 722310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21065.78
Forgiveness Paid Date 2021-06-22
6522938504 2021-03-03 0455 PPS 3627 S Douglas Rd, Miami, FL, 33133-6200
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-6200
Project Congressional District FL-27
Number of Employees 1
NAICS code 445299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20989.52
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State