Search icon

CARLEI HOME BUILDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SACERIO CARLOS President 15448 SW 62 Street, MIAMI, FL, 33193
SACERIO CARLOS Agent 15448 SW 62 Street, MIAMI, FL, 33193

Events

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 - -

Documents

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