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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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