Search icon

LACARTUJA, LLC - Florida Company Profile

Company Details

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

LACARTUJA, 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L10000084140
FEI/EIN Number 680681400

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

Address: 8950 SW 74 CT, S 1610, Miami, FL, 33156, US
Mail Address: 8950 SW 74 CT, S 1610, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAC CARTHY GUILLERMO P Manager 8950 SW 74 COURT, Coral Gables, FL, 33156
ESCOBAR ALDAO SILVIA P Manager 8950 SW 74 CT, Coral Gables, FL, 33156
Penagos Sandra Agent 8950 SW 74 CT, S 1610, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8950 SW 74 CT, S 1610, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-29 8950 SW 74 CT, S 1610, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Penagos, Sandra -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 8950 SW 74 CT, S 1610, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State