Search icon

LA CARIDAD SH LLC - Florida Company Profile

Company Details

Entity Name: LA CARIDAD SH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LA CARIDAD SH 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: 28 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000183402
FEI/EIN Number 47-5510583

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

Address: 3690 NW 54 ST, MIAMI, FL 33142
Mail Address: 3690 NW 54 ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PONCE, LARITZA C Agent 3690 NW 54 ST, MIAMI, FL 33142
GOMEZ PONCE , LARITZA C Authorized Member 4531 SW 2ND TERRACE, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021303 LA CARIDAD SUPER MARKET & CAFETERIA EXPIRED 2018-02-08 2023-12-31 - 395 E 1 AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 3690 NW 54 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-12-16 3690 NW 54 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 3690 NW 54 ST, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 GOMEZ PONCE, LARITZA C -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State