Entity Name: | CARLYLE PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 01 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 1987 (38 years ago) |
Document Number: | 720169 |
FEI/EIN Number |
591401091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7620 CARLYLE AVENUE, MIAMI BEACH, FL, 33141, US |
Mail Address: | c/o UNIVERSE CONSULTANT, INC., 7466 NW 8TH STREET, MIAMI, FL, 33126, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Blanca | Treasurer | c/o UNIVERSE CONSULTANT, INC., MIAMI, FL, 33126 |
Fishkin Polina | Secretary | c/o UNIVERSE CONSULTANT, INC., MIAMI, FL, 33126 |
Rodriguez Ricardo | Director | c/o UNIVERSE CONSULTANT, INC., MIAMI, FL, 33126 |
Kasouto Erika | President | c/o UNIVERSE CONSULTANT, INC., MIAMI, FL, 33126 |
Distinto Bruna | Vice President | c/o UNIVERSE CONSULTANT, INC., MIAMI, FL, 33126 |
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-11 | 7620 CARLYLE AVENUE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-11 | Cuevas, Garcia & Torres, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 4000 Ponce De Leon Blvd, Suite # 770, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-23 | 7620 CARLYLE AVENUE, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 1987-08-06 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State