Search icon

CARMADOS, LLC - Florida Company Profile

Company Details

Entity Name: CARMADOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMADOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000034222
FEI/EIN Number 200221396

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

Address: 12603 SUNRISE BLVD., SUNRISE, FL, 33323
Mail Address: 12603 SUNRISE BLVD., SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CARLOS A Managing Member 9100 SOUTH DADELAND BLVD STE 912, MIAMI, FL, 33156
PIEDRA REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086575 THE KNIFE EXPIRED 2013-08-30 2018-12-31 - 8944 NW 24 TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 PIEDRA REGISTERED AGENTS LLC -
CHANGE OF MAILING ADDRESS 2008-10-03 12603 SUNRISE BLVD., SUNRISE, FL 33323 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-13 9100 SOUTH DADELAND BLVD, STE 912, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State