Search icon

CAREY'S PROPERTY MANAGEMENT AND CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CAREY'S PROPERTY MANAGEMENT AND CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREY'S PROPERTY MANAGEMENT AND CONSULTING, 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: 30 Mar 1989 (36 years ago)
Date of dissolution: 22 Jan 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Jan 1998 (27 years ago)
Document Number: K76678
FEI/EIN Number NOT APPLICABLE

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

Address: % ANDREW CAREY, 846 N.W. 3RD AVENUE, MIAMI, FL, 33136
Mail Address: % ANDREW CAREY, 846 N.W. 3RD AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY ANDREW N President 3620 S.W. 37TH AVE., MIAMI, FL
CAREY ANDREW N Director 3620 S.W. 37TH AVE., MIAMI, FL
CAREY ANDREW N Secretary 3620 S.W. 37TH AVE., MIAMI, FL
CAREY ANDREW N Treasurer 3620 S.W. 37TH AVE., MIAMI, FL
CAREY ADONIS Secretary 15555 S.W. 153RD STREET, MIAMI, FL, 33127
CAREY ADONIS Director 15555 S.W. 153RD STREET, MIAMI, FL, 33127
CAREY ANDREW Agent 846 N.W. 3RD AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-01-22 - -

Documents

Name Date
Debit Memo 1998-01-21
Debit Memo 1997-11-12
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State