Search icon

CARMEN'S NEW DESIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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