Entity Name: | CARVALHO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARVALHO GROUP 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. |
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: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | L12000027653 |
FEI/EIN Number |
45-4629033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 W 56TH AVE, HIALEAH, FL, 33012, US |
Mail Address: | 460 W 56TH AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARVALHO MARIA C | Managing Member | 460 W 56TH AVE, HIALEAH, FL, 33012 |
DAVILA ELMA IRINA | Managing Member | 460 W 56TH AVE, HIALEAH, FL, 33012 |
CARVALHO MARIA | Agent | 460 W 56TH AVE, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000027808 | FRITANGA ANGONICA | EXPIRED | 2012-03-20 | 2017-12-31 | - | 2794 W 68TH STREET, SUITE 101, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-20 | 460 W 56TH AVE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-11-20 | 460 W 56TH AVE, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-20 | CARVALHO, MARIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-20 | 460 W 56TH AVE, HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC ARTICLE OF CORRECTION | 2012-03-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-20 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-10 |
Reg. Agent Change | 2013-01-14 |
CORLCMMRES | 2012-10-22 |
CORLCMMRES | 2012-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State