Search icon

CARRIC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CARRIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIC ENTERPRISES, 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: 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: 28 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000135198
FEI/EIN Number 201674611

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

Address: 4865 NW 37TH AVENUE, MIAMI, FL, 33147
Mail Address: 4865 NW 37 AVE, MIAMI, FL, 33142
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JULIO C President 4865 NW 37TH AVENUE, MIAMI, FL, 33147
GOMEZ JULIO C Agent 4865 NW 37TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-11 4865 NW 37TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2014-07-11 GOMEZ, JULIO C -
AMENDMENT 2014-03-14 - -
AMENDMENT 2013-05-23 - -
CHANGE OF MAILING ADDRESS 2013-05-23 4865 NW 37TH AVENUE, MIAMI, FL 33147 -
AMENDMENT 2010-07-16 - -
AMENDMENT 2009-09-03 - -
AMENDMENT 2009-01-08 - -

Documents

Name Date
Amendment 2014-07-28
AMENDED ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2014-04-25
Amendment 2014-03-14
Amendment 2013-05-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Amendment 2010-07-16
ANNUAL REPORT 2010-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State