Entity Name: | CARNEGGIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARNEGGIE 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: | 14 Dec 2004 (20 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | L04000090455 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HAL J. WEBB, BILZIN SUMBERG ET AL., 1450 BRICKELL AVE., MIAMI, FL, 33131, US |
Mail Address: | C/O HAL J. WEBB, BILZIN SUMBERG ET AL., 1450 BRICKELL AVE., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
LEVI MAURICIO | Manager | C/O HAL J. WEBB, BILZIN SUMBERG ET AL., MIAMI, FL, 33131 |
ALPEROWITCH FABIO | Manager | C/O HAL J. WEBB, BILZIN SUMBERG ET AL., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-07 | C/O HAL J. WEBB, BILZIN SUMBERG ET AL., 1450 BRICKELL AVE., 23RD FLR., MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-06-07 | C/O HAL J. WEBB, BILZIN SUMBERG ET AL., 1450 BRICKELL AVE., 23RD FLR., MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-07 | Corporate Creations Network Inc. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State