Search icon

CARRAVEN, LLC - Florida Company Profile

Company Details

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

CARRAVEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2006 (19 years ago)
Document Number: L05000093550
FEI/EIN Number 203518259

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

Address: 2665 S. BAYSHORE DR, SUITE 810, COCONUT GROVE, FL, 33133
Mail Address: 2665 S. BAYSHORE DR, SUITE 810, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVOS FINANCIAL FINANCIAL CORP Agent 2665 S. BAYSHORE DR, COCONUT GROVE, FL, 33133
MONTIEL DE OSIO ISABEL Manager 2665 S. BAYSHORE DR SUITE 810, COCONUT GROVE, FL, 33133
DAVID OSIO Manager 2665 S. BAYSHORE DR SUITE 810, COCONUT GROVE, FL, 33133
MONASTERIO CARMEN Manager 2665 S. BAYSHORE DR, SUITE 810, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-16 DAVOS FINANCIAL FINANCIAL CORP -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 2665 S. BAYSHORE DR, SUITE 810, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-03-09 2665 S. BAYSHORE DR, SUITE 810, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 2665 S. BAYSHORE DR, SUITE 810, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State