Search icon

CAROLINA O LLC - Florida Company Profile

Company Details

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

CAROLINA O 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: 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: 28 Jan 2014 (11 years ago)
Document Number: L14000014865
FEI/EIN Number 46-4681138

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

Address: 400 Kings Point Drive, 418, Sunny Isles Beach, FL, 33160, US
Mail Address: 1800 NE 114th ST, MIAMI, FL, 33181, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Supervielle Maria C Authorized Representative 1800 NE 114th ST, MIAMI, FL, 33181
Supervielle Maria C Agent 400 Kings Point Drive, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099638 MIAMCO EXPIRED 2019-09-11 2024-12-31 - 1800 NE 114 STREET #1103, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 400 Kings Point Drive, 418, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 400 Kings Point Drive, 418, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 400 Kings Point Drive, 418, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-04-18 400 Kings Point Drive, 418, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-04-18 Supervielle, Maria C. -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State