Search icon

CARMIR INVESTMENTS LLC - Florida Company Profile

Company Details

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

CARMIR INVESTMENTS 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: 08 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: L14000057169
FEI/EIN Number 46-5614855

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

Address: 6700 CONROY RD, SUITE 130, ORLANDO, FL, 32835
Mail Address: 6700 CONROY RD, SUITE 130, ORLANDO, FL, 32835, UN
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LOS ANGELES MIRA MARIA Managing Member 6700 CONROY RD, STE 130, ORLANDO, FL, 32835
CARVALHO WALTER Managing Member 6700 CONROY RD STE 130, ORLANDO, FL, 32835
DE LOS ANGELES MIRA MARIA Agent 6700 CONROY RD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061451 A NEW IMAGE SALON EXPIRED 2014-06-17 2019-12-31 - 6700 CONROY RD, SUITE 130, ORLANDO, FL, 32835
G14000061459 A NEW IMAGE SALON AND SPA EXPIRED 2014-06-17 2019-12-31 - 6700 CONROY RD, SUITE 130, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-05-23 - -
REGISTERED AGENT NAME CHANGED 2014-05-23 DE LOS ANGELES MIRA, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2014-05-23 6700 CONROY RD, SUITE 130, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State