Search icon

CARMEL ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: CARMEL ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEL ASSETS, 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: 15 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: L09000089147
FEI/EIN Number 270932664

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

Address: 9045 S DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9045 S DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMA REALTY GROUP Agent 3191 Coral Way Suite 404-A, Miami, FL, 33145
ALVAREZ GUILLERMO M Manager 9045 S DADELAND BLVD, MIAMI, FL, 33156
Alvarez Adriana M Vice President 9045 S DADELAND BLVD, MIAMI, FL, 33156
Alvarez Eduardo Secretary 9045 S DADELAND BLVD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 AMA REALTY GROUP -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 3191 Coral Way Suite 404-A, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 9045 S DADELAND BLVD, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-04-22 9045 S DADELAND BLVD, MIAMI, FL 33156 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State