Entity Name: | CARNOVA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jul 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000192260 |
FEI/EIN Number | 85-1751410 |
Address: | 10894 SW 188 ST, CUTLER BAY, FL, 33157, US |
Mail Address: | 20755 SW 85TH CT, CUTLER BAY, FL, 33189, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CLOTILDE | Agent | 20755 SW 85TH CT, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
LOPEZ CLOTILDE | Manager | 20755 SW 85TH CT, CUTLER BAY, FL, 33189 |
Ruesca George M | Manager | 20755 SW 85TH CT, CUTLER BAY, FL, 33189 |
Acosta Eliseo R | Manager | 20755 SW 85TH CT, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 10894 SW 188 ST, CUTLER BAY, FL 33157 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | LOPEZ, CLOTILDE | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2021-02-18 |
AMENDED ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2020-05-01 |
Florida Limited Liability | 2019-07-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State