Search icon

CARA-MIA OFFSHORE, LLC - Florida Company Profile

Company Details

Entity Name: CARA-MIA OFFSHORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARA-MIA OFFSHORE, 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: 17 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: L09000015768
FEI/EIN Number 80-0353357

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

Address: 400 sadowski causeway, Key colony beach, FL, 33051, US
Mail Address: Po box 510824, Key colony beach, FL, 33051, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers Thomas C Mgm Po box 510824, Key colony beach, FL, 33051
HAMAWAY MICHAEL P Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 35 sombrero blvd, Matathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 35 sombrero blvd, Matathon, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 400 sadowski causeway, Key colony beach, FL 33051 -
CHANGE OF MAILING ADDRESS 2024-03-01 400 sadowski causeway, Key colony beach, FL 33051 -
REGISTERED AGENT NAME CHANGED 2016-12-22 HAMAWAY, MICHAEL P -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State