Search icon

CAROFLOR LLC - Florida Company Profile

Company Details

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

CAROFLOR 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000032302
FEI/EIN Number 264606557

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

Address: 210 174st, Suite 1502, Sunny Isle Beach, FL, 33160, US
Mail Address: 210 174st, Suite 1502, Sunny Isle Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguilera Vazquez Eduardo D Auth 210 174st, Sunny Isle Beach, FL, 33160
James Mansur Agent 210 174st, Sunny Isle Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 210 174st, Suite 1502, Sunny Isle Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 210 174st, Suite 1502, Sunny Isle Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-11-02 210 174st, Suite 1502, Sunny Isle Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-11-02 James, Mansur -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-07-15
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State