Search icon

CARACOLITOS, LLC. - Florida Company Profile

Company Details

Entity Name: CARACOLITOS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CARACOLITOS, 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: 25 May 2012 (13 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: L12000071324
FEI/EIN Number 46-2068272

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

Address: 2225 NE 123 ST, 212, North Miami, FL 33181
Mail Address: 2225 NE 123 ST, 212, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
delamata, mayte Agent 2225 NE 123 ST, 212, North Miami, FL 33181
Delamata, Mayte Managing Member 2225 NE 123 ST, 212 North Miami, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110647 DELAMATA WELLNESS ACTIVE 2023-09-11 2028-12-31 - 2225 NE 123 ST APT 212, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2225 NE 123 ST, 212, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-30 2225 NE 123 ST, 212, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-04-30 delamata, mayte -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2225 NE 123 ST, 212, North Miami, FL 33181 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State