Search icon

THE CARVIL GROUP, INC.

Company Details

Entity Name: THE CARVIL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P05000012357
FEI/EIN Number 743137812
Address: 8511 SW 27TH TER, MIAMI, FL, 33155, US
Mail Address: 8511 SW 27th TER, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLAZON JOAN Agent 8511 SW 27th TER, MIAMI, FL, 33155

Chief Executive Officer

Name Role Address
VILLAZON JOAN Chief Executive Officer 8511 SW 27TH TER, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095715 TOTAL CARE SERVICES EXPIRED 2016-09-02 2021-12-31 No data 8323 NW 12 STREET, SUITE 102, DORAL, FL, 33126
G12000071685 MINDFUL CONCEPTS EXPIRED 2012-07-18 2017-12-31 No data 8323 NW 12 STREET, SUITE 216, DORAL, FL, 33126
G10000084732 TOTAL CARE SERVICES EXPIRED 2010-09-15 2015-12-31 No data 8323 NW 12 STREET, SUITE 216, DORAL, FL, 33126
G10000079686 MINDFUL LIVING CONCEPTS EXPIRED 2010-08-30 2015-12-31 No data 8323 N.W. 12TH STREET, SUITE 216, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 8511 SW 27TH TER, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2020-06-15 8511 SW 27TH TER, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 8511 SW 27th TER, MIAMI, FL 33155 No data
AMENDMENT 2014-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State