Search icon

TOUMICARRE LLC - Florida Company Profile

Company Details

Entity Name: TOUMICARRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUMICARRE 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 02 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L13000033028
FEI/EIN Number 98-1094537

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

Address: 517 arthur godfrey rd suite 6, miami beach, FL, 33140, US
Mail Address: 517 arthur godfrey rd Suite 6, miami beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRE DENIA Manager 57 BIS RUE LEON BARBIER, CHATOU, FR, 78400
CARRE FREDERIC Manager 57 BIS RUE LEON BARBIER, CHATOU, FR, 78400
MOYAL Patrick Agent 10796 PINES BLVD suite #204, PEMBROKES PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-06 517 arthur godfrey rd suite 6, miami beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-01-06 517 arthur godfrey rd suite 6, miami beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-01-06 MOYAL, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 10796 PINES BLVD suite #204, PEMBROKES PINES, FL 33026 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State