Search icon

CARE TRADING INTERNATIONAL LLC

Company Details

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

Agent

Name Role Address
REGA CARLOS Agent 1041 PAVIA DRIVE, APOPKA, FL, 32703

Manager

Name Role Address
REGA CARLOS G Manager 170 BONAVENTURE BLVD APT 307, WESTON, FL, 33326
TABARES LUISA Manager 170 BONAVENTURE BLVD, WESTON, FL, 33326

Fictitious Names

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

Events

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

Debts

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

Documents

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