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