Search icon

CARBOSIERRA, LLC - Florida Company Profile

Company Details

Entity Name: CARBOSIERRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CARBOSIERRA, 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: 11 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L14000109982
FEI/EIN Number 47-1314837

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

Address: 17211 NW 52nd AVE, Miami Gardens, FL 33055
Mail Address: 17211 NW 52nd AVE, Miami Gardens, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBOLEDA, CAMILA MANAGER 17211 NW 52nd AVE, MIAMI GARDENS, FL 33055
OSCAR, ARBOLEDA A MANAGER 17211 NW 52nd AVE, MIAMI GARDENS, FL 33055
HARLEM MEER, INC. Manager SALDUBA BLDG, 3RD FLOOR, 53 E ST, URBANIZACION REPUBLIC OF PANAMA PA
JC BUSINESS SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 17211 NW 52nd AVE, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 17211 NW 52nd AVE, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2024-01-19 17211 NW 52nd AVE, Miami Gardens, FL 33055 -
REGISTERED AGENT NAME CHANGED 2024-01-19 JC BUSINESS SOLUTIONS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-05-01
LC Amendment 2018-02-13
ANNUAL REPORT 2017-04-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State