Search icon

CARMELA MORA LLC - Florida Company Profile

Company Details

Entity Name: CARMELA MORA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMELA MORA 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: 13 May 2016 (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: L16000094652
FEI/EIN Number 81-2620197

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

Address: 1065 SW 8th ST, UNIT 459, Miami, FL, 33130, US
Mail Address: 1065 SW 8th ST, UNIT 459, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GERARDO DAMIAN Manager 1065 SW 8th ST, Miami, FL, 33130
SINIGAGLIA MARIANA CARLA Manager 1065 SW 8th ST, Miami, FL, 33130
FERNANDEZ GERARDO DAMIAN Agent 1065 SW 8th ST, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1065 SW 8th ST, UNIT 459, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-12 1065 SW 8th ST, UNIT 459, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1065 SW 8th ST, UNIT 459, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-05-06 FERNANDEZ, GERARDO DAMIAN -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State