Entity Name: | CARMEN'S NEW DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARMEN'S NEW DESIGNS, 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: | 07 Jun 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2007 (18 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 21 Jun 2007 (18 years ago) |
Document Number: | K93733 |
FEI/EIN Number |
650138717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22150 SW 147TH AVENUE, MIAMI, FL, 33170, US |
Mail Address: | 22150 SW 147TH AVENUE, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMEN A. MENDEZ-MACKESY | Agent | 22150 SW 147TH AVENUE, MIAMI, FL, 33170 |
MENDEZ-MACKESY CARMEN | Director | 22150 SW 147TH AVENUE, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2007-06-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-17 | 22150 SW 147TH AVENUE, MIAMI, FL 33170 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-17 | 22150 SW 147TH AVENUE, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2006-10-17 | 22150 SW 147TH AVENUE, MIAMI, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-26 | CARMEN A. MENDEZ-MACKESY | - |
REINSTATEMENT | 1994-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000272024 | TERMINATED | 1000000262668 | DADE | 2012-04-05 | 2022-04-11 | $ 934.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000272040 | TERMINATED | 1000000262671 | DADE | 2012-04-05 | 2032-04-11 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
CORAPVDWN | 2007-06-21 |
ANNUAL REPORT | 2007-04-20 |
Reg. Agent Change | 2006-10-17 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-01-27 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State