Search icon

CARRASCO INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CARRASCO INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRASCO INTERNATIONAL CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Dec 2000 (24 years ago)
Date of dissolution: 12 Sep 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: P00000116962
FEI/EIN Number 651072162

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

Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPIA Gustavo N Mr 1200 BRICKELL AVE, MIAMI, FL, 33131
HERNANDEZ MIGUEL Agent 8500 WEST FLAGLER ST., MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114980 KOBAX PAPER & BOARD EXPIRED 2014-11-14 2024-12-31 - 1000 BRICKELL AVE, MIAMI, FL, 33131-3013
G08036900282 KOBAX PAPER EXPIRED 2008-02-05 2013-12-31 - 848 BRICKELL AV # 625, MIAMI, FL, 33131
G08036900363 KOBAX EXPIRED 2008-02-05 2013-12-31 - 848 BRICKELL AV # 625, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000416215. CONVERSION NUMBER 900000231049
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1200 BRICKELL AVE, Suite 350, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-02 1200 BRICKELL AVE, Suite 350, MIAMI, FL 33131 -
AMENDMENT 2015-12-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001197459 TERMINATED 1000000477336 MIAMI-DADE 2013-07-19 2038-07-24 $ 2,618.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001199273 TERMINATED 1000000519026 DADE 2013-07-19 2038-07-24 $ 7,504.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001199307 TERMINATED 1000000519033 DADE 2013-07-19 2038-07-24 $ 2,523.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001107029 TERMINATED 1000000511879 MIAMI-DADE 2013-06-06 2033-06-12 $ 520.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000951807 TERMINATED 1000000496516 DADE 2013-04-19 2023-05-22 $ 838.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
Amendment 2015-12-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6548088605 2021-03-23 0455 PPS 1000 Brickell Ave Ste 620, Miami, FL, 33131-3013
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103809.33
Loan Approval Amount (current) 103809.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3013
Project Congressional District FL-27
Number of Employees 8
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104307.05
Forgiveness Paid Date 2021-09-21
4937777108 2020-04-13 0455 PPP 1000 BRICKELL AVENUE SUITE 620, MIAMI, FL, 33131-3002
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270876
Loan Approval Amount (current) 270876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3002
Project Congressional District FL-27
Number of Employees 12
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273733.19
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State