Search icon

CARO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CARO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARO PROPERTIES, 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: 04 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L09000054494
FEI/EIN Number 68-0678472

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

Address: 8740 NE 2ND AVE, EL PORTAL, FL, 33138, US
Mail Address: 8740 NE 2ND AVE, EL PORTAL, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERNITZKY ESTEBAN Manager HORACIO 1644 7TO PISO, CIUDAD DE MEXICO, DF 11560, 77500
MARY E. PRADOS CPA PA Agent 8740 NE 2ND AVENUE, EL PORTAL, FL, 33138
SHEINBERG CARLA Manager AV. ANTONIO ENRIQUEZ SAVIGNAC, CANCUN QUINTANA ROO, 77500
CHERNITZKY RONIT Manager AV. ANTONIO ENRIQUEZ SAVIGNAC, CANCUN QUINTANA ROO, 77500
CHERNITZKY TALIA Managing Member AV. ENRIQUE SAVIGNAC, CANCUN QUINTANA ROO, 77500

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 8740 NE 2ND AVE, EL PORTAL, FL 33138 -
LC AMENDMENT 2013-03-27 - -
CHANGE OF MAILING ADDRESS 2013-03-27 8740 NE 2ND AVE, EL PORTAL, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 8740 NE 2ND AVENUE, EL PORTAL, FL 33138 -
REINSTATEMENT 2012-02-21 - -
REGISTERED AGENT NAME CHANGED 2012-02-21 MARY E. PRADOS CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State