Search icon

CLOSETS BY CARLOS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CLOSETS BY CARLOS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSETS BY CARLOS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L12000140666
FEI/EIN Number 26-0169268

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

Address: 11469 SW 253 ST, HOMESTEAD, FL, 33032, US
Mail Address: 11469 SW 253 ST, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCILA CARLOS A Manager 11469 SW 253 ST, HOMESTEAD, FL, 33032
ARCILA CARLOS A Agent 11469 SW 253 ST, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044912 C BY C GENERAL CARPENTRY ACTIVE 2021-04-01 2026-12-31 - 4561 SW 154 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-05 - -
REGISTERED AGENT NAME CHANGED 2024-01-05 ARCILA, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 11469 SW 253 ST, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-04-25 11469 SW 253 ST, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 11469 SW 253 ST, HOMESTEAD, FL 33032 -

Documents

Name Date
REINSTATEMENT 2024-01-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State