Search icon

LA CARACOLA LLC - Florida Company Profile

Company Details

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

LA CARACOLA 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: 06 Jun 2014 (11 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L14000091389
FEI/EIN Number 47-1071141

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

Mail Address: 736 NW 22 AVENUE, MIAMI, FL, 33125, US
Address: 1602 NW 20TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORIE DE SHIMURA JACQUELINE Auth 12 ne 49th st, miami, FL, 33137
shimura kei Auth 12 ne 49th st, miami, FL, 33137
shimura kei Manager 12 ne 49th st, miami, FL, 33137
PROFESSIONAL SERVICES BOOKKEEPING INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050577 COCOWATT ACTIVE 2020-05-07 2025-12-31 - 1602 NW 20TH ST, MIAMI, FL, 33137
G14000060806 LA CARACOLA CHURROS Y COCADAS EXPIRED 2014-06-16 2019-12-31 - 5148 NW 116 COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1602 NW 20TH ST, MIAMI, FL 33142 -
LC AMENDMENT 2018-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 736 NW 22 AVENUE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2018-03-12 1602 NW 20TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2018-03-12 PROFESSIONAL SERVICES BOOKKEEPING -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000153746 TERMINATED 1000000882043 DADE 2021-03-31 2041-04-07 $ 4,265.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000028474 TERMINATED 1000000731150 MIAMI-DADE 2017-01-05 2037-01-13 $ 2,337.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000626065 TERMINATED 1000000678368 DADE 2015-05-22 2035-05-28 $ 1,444.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-10-16
LC Amendment 2018-10-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State