CHARPA RE LLC - Florida Company Profile

Entity Name: | CHARPA RE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Oct 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000150018 |
FEI/EIN Number | 46-3956475 |
Address: | 520 NW 165th Street Rd, Miami, FL, 33169, US |
Mail Address: | 19370 Colins Ave, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33169 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zaruski Jaime | Manager | 520 NW 165th Street Rd, Miami, FL, 33169 |
Zaruski Julio | Member | 520 NW 165th Street Rd, Miami, FL, 33169 |
Zaruski Mauricio | Member | 520 NW 165th Street Rd, Miami, FL, 33169 |
HUPPERT JOSEPH | Agent | 10400 Griffin Road, Suite 302, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 10400 Griffin Road, Suite 302, Cooper City, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2016-08-02 | 520 NW 165th Street Rd, 101, Miami, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 520 NW 165th Street Rd, 101, Miami, FL 33169 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-08-02 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
Florida Limited Liability | 2013-10-24 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State