Entity Name: | CARE TRADING INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Oct 2014 (10 years ago) |
Document Number: | L11000058156 |
FEI/EIN Number | 80-0727639 |
Address: | 170 BONAVENTURE BLVD, Weston, FL, 33326, US |
Mail Address: | 170 BONAVENTURE BLVD, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGA CARLOS | Agent | 1041 PAVIA DRIVE, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
REGA CARLOS G | Manager | 170 BONAVENTURE BLVD APT 307, WESTON, FL, 33326 |
TABARES LUISA | Manager | 170 BONAVENTURE BLVD, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000095399 | REGA POOLS | ACTIVE | 2024-08-11 | 2029-12-31 | No data | 170 BONAVENTURE BLVD APT 307, WESTON, FL, 33326 |
G15000067961 | CHE PIBE ARGENTINIAN GRILL | EXPIRED | 2015-06-30 | 2020-12-31 | No data | 11040 PEMBROKE RD, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 170 BONAVENTURE BLVD, APT 307, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-11 | 170 BONAVENTURE BLVD, APT 307, Weston, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1041 PAVIA DRIVE, APOPKA, FL 32703 | No data |
LC AMENDMENT | 2014-10-17 | No data | No data |
LC AMENDMENT | 2011-06-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000584435 | TERMINATED | 1000000758828 | BROWARD | 2017-10-12 | 2027-10-20 | $ 828.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State