Search icon

CARLYLE 6F INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: CARLYLE 6F INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLYLE 6F INVESTMENT 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: 01 Sep 2016 (9 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: L16000164252
FEI/EIN Number 364847367

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

Address: 419 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 419 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLPE RODRIGUEZ GABRIELA T Manager 419 W 49TH ST, HIALEAH, FL, 33012
BERGER NERODA FREDDY O Manager 419 W 49TH ST, HIALEAH, FL, 33012
ZALAQUETT WILLIAM Manager 419 W 49TH ST, HIALEAH, FL, 33012
PEREZ THAMARA Agent 419 W 49TH ST STE 111, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 419 W 49TH ST, SUITE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-11-16 419 W 49TH ST, SUITE 111, HIALEAH, FL 33012 -
LC AMENDMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 PEREZ, THAMARA -
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 419 W 49TH ST STE 111, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-27
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State