Search icon

CARVECHI LLC - Florida Company Profile

Headquarter

Company Details

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

CARVECHI 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: 14 Aug 2008 (17 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L08000078296
FEI/EIN Number 208519733

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

Address: 13611 S. DIXIE HWY,, MIAMI, FL, 33176, US
Mail Address: 13611 S. DIXIE HWY,, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARVECHI LLC, NEW YORK 4517249 NEW YORK

Key Officers & Management

Name Role Address
CARSON DONALD TJR Manager 8520 SW 151ST ST, MIAMI, FL, 33158
CARSON CELIA Manager 8520 SW 151ST ST, MIAMI, FL, 33158
VECCHIONNE BRIAN Manager 6 RIDGLEY AVE, HACKETTSTOWN, NJ, 94603
Vecchione Ivette JR Manager 3409-B NW 72ND AVE, MIAMI, FL, 33122
CARSON DONALD TJR Agent 8520 SW 151ST ST, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 13611 S. DIXIE HWY,, SUITE #303, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-05-04 13611 S. DIXIE HWY,, SUITE #303, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-10-21 CARSON, DONALD T, JR -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-25 - -
PENDING REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000361551 TERMINATED 1000000345647 MIAMI-DADE 2013-02-06 2023-02-13 $ 997.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-09-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-26
Florida Limited Liability 2008-08-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State