Search icon

CARMITA, LLC - Florida Company Profile

Company Details

Entity Name: CARMITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CARMITA, 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: 01 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000099911
FEI/EIN Number 26-1158913

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

Address: 1455 NW 107 AVE STG 428, MIAMI, FL 33172
Mail Address: 1455 NW 107 AVE STG 428, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS MAYUREL, ROGER L Manager 7671 NW 113 PATH, DORAL, FL 33178
RECCHIMURZO, MARIA J Manager 7671 NW 113 PATH, DORAL, FL 33178
JESSEL INVESTMENTS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 11402 NW 41ST STREET, 211, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-04-01 JESSEL INVESTMENTS LLC -
CHANGE OF MAILING ADDRESS 2014-04-01 1455 NW 107 AVE STG 428, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 1455 NW 107 AVE STG 428, MIAMI, FL 33172 -
LC AMENDMENT 2013-06-25 - -
LC AMENDMENT 2009-11-16 - -
LC AMENDMENT 2009-11-12 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000463505 TERMINATED 1000000787596 DADE 2018-06-28 2038-07-05 $ 2,364.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
LC Amendment 2013-06-25
AMENDED ANNUAL REPORT 2013-06-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-06-20

Date of last update: 25 Feb 2025

Sources: Florida Department of State