Search icon

CAROLINA EMILY MAX, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAROLINA EMILY MAX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLINA EMILY MAX, L.L.C. 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: 04 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L14000089433
FEI/EIN Number 47-1066942

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

Address: 10955 SW 177 TERR, MIAMI, FL, 33157, US
Mail Address: 10955 SW 177 Terr, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE LUZ D President 10955 SW 177 TERR, MIAMI, FL, 33157
Restrepo Liliana M Secretary 10955 SW 177 TERR, MIAMI, FL, 33157
Garcia Carolina Manager 10955 SW 177 Terr, Miami, FL, 33157
Duque Andrew Manager 10955 SW 177 TERR, MIAMI, FL, 33157
DUQUE LUZ DMGRM Agent 10955 SW 177 TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 DUQUE, LUZ DARY, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 10955 SW 177 TERR, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 10955 SW 177 TERR, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-04-29 10955 SW 177 TERR, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
LC Amendment 2020-01-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State