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. |
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 |
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 |
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 | - |
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