Entity Name: | CARLEI HOME BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLEI HOME BUILDERS 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: | 09 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2023 (2 years ago) |
Document Number: | P03000063194 |
FEI/EIN Number |
562365644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15448 SW 62 Street, MIAMI, FL, 33193, US |
Mail Address: | 15448 SW 62 Street, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACERIO CARLOS | President | 15448 SW 62 Street, MIAMI, FL, 33193 |
SACERIO CARLOS | Agent | 15448 SW 62 Street, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-08 | 15448 SW 62 Street, MIAMI, FL 33193 | - |
REINSTATEMENT | 2020-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-08 | 15448 SW 62 Street, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2020-07-08 | 15448 SW 62 Street, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-08 | SACERIO, CARLOS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
REINSTATEMENT | 2023-05-10 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-07-08 |
ANNUAL REPORT | 2007-08-23 |
REINSTATEMENT | 2007-02-02 |
REINSTATEMENT | 2005-12-12 |
ANNUAL REPORT | 2004-07-12 |
Domestic Profit | 2003-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State