Search icon

CARONI STABLE INC. - Florida Company Profile

Company Details

Entity Name: CARONI STABLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARONI STABLE INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2004 (21 years ago)
Document Number: P03000062187
FEI/EIN Number 113692690

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

Mail Address: 4621 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US
Address: 791 CRANDON BLVD., APT. 801, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARMAS ARMANDO President 791 CRANDON BLVD., APT. 801, KEY BISCAYNE, FL, 33146
DE ARMAS ARMANDO Director 791 CRANDON BLVD., APT. 801, KEY BISCAYNE, FL, 33146
Diaz Luis Agent 4621 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 791 CRANDON BLVD., APT. 801, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4621 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Diaz, Luis -
CHANGE OF PRINCIPAL ADDRESS 2010-08-02 791 CRANDON BLVD., APT. 801, KEY BISCAYNE, FL 33149 -
AMENDMENT 2004-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000159736 TERMINATED 1000000206567 DADE 2011-03-01 2031-03-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State