Search icon

CARRUZ LLC - Florida Company Profile

Company Details

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

CARRUZ 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: 07 May 2014 (11 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: L14000074661
FEI/EIN Number 46-5617130

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

Address: 55 SW 9TH ST, MIAMI, FL, 33130, US
Mail Address: 55 SW 9TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE LUIS Manager 55 SW 9TH ST, MIAMI, FL, 33130
URIBE LUIS Agent 55 SW 9TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018265 CARRUZ EXPIRED 2015-02-19 2020-12-31 - 600 NE 36TH ST SUITE 816, MIAMI, FL, 33137
G14000049992 HQ-MOTORS EXPIRED 2014-05-21 2019-12-31 - 600 NE 36TH ST., #816, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 55 SW 9TH ST, apt 2403, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-01-12 55 SW 9TH ST, apt 2403, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-01-12 URIBE, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 55 SW 9TH ST, APT 2403, MIAMI, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2015-03-20 CARRUZ LLC -

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
LC Amendment and Name Change 2015-03-20
Florida Limited Liability 2014-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State