Search icon

CAROWIND POWER TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: CAROWIND POWER TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROWIND POWER TECHNOLOGIES, 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 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000110923
FEI/EIN Number 460820951

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

Address: 12555 BISCAYNE BLVD, SUITE 966, MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD, SUITE 966, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO CARMELO J Manager 12555 BISCAYNE BLVD SUITE 966, MIAMI, FL, 33181
SERRANO CARMELO Jr. Agent 12555 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 SERRANO, CARMELO, Jr. -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-20 12555 BISCAYNE BLVD, 966, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-20 12555 BISCAYNE BLVD, SUITE 966, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-08-20 12555 BISCAYNE BLVD, SUITE 966, MIAMI, FL 33181 -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-02-23
ANNUAL REPORT 2012-08-20
REINSTATEMENT 2011-07-11
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State