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