Search icon

CARAMELOS DE CIANURO, LLC - Florida Company Profile

Company Details

Entity Name: CARAMELOS DE CIANURO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARAMELOS DE CIANURO, 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000228605
FEI/EIN Number 81-4725675

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

Address: 8866 WEST FLAGER ST, MIAMI, FL, 33174, US
Mail Address: 7825 NW 107 AVE, APT 716, DORAL, FL, 33178, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ RENE Manager 7825 NW 107 AVE, DORAL, FL, 33178
MARQUEZ RENE Agent 7825 NW 107 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 8866 WEST FLAGER ST, Apt 105, MIAMI, FL 33174 -
LC AMENDMENT 2020-06-24 - -
LC AMENDMENT 2018-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 7825 NW 107 AVE, APT 716, DORAL, FL 33178 -
REINSTATEMENT 2018-01-26 - -
CHANGE OF MAILING ADDRESS 2018-01-26 8866 WEST FLAGER ST, Apt 105, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2018-01-26 MARQUEZ, RENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-24
LC Amendment 2020-06-24
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-26
REINSTATEMENT 2018-01-26
Florida Limited Liability 2016-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State