Search icon

CAREL ENTERPRISES, INC.

Company Details

Entity Name: CAREL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (9 months ago)
Document Number: P05000080074
FEI/EIN Number 810673212
Address: 142-65 NW 18 Place, Pembroke Pines, FL, 33028, US
Mail Address: 142-65 NW 18 Place, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARRILLO HELIODORO Sr. Agent 142-65 NW 18 Place, Pembroke Pines, FL, 33028

President

Name Role Address
CARRILLO HELIODORO President 142-65 NW 18 Place, Pembroke Pines, FL, 33028

Director

Name Role Address
CARRILLO HELIODORO Director 142-65 NW 18 Place, Pembroke Pines, FL, 33028
GALLO MARTHA L Director 142-65 NW 18 Place, Pembroke Pines, FL, 33028

Secretary

Name Role Address
GALLO MARTHA L Secretary 142-65 NW 18 Place, Pembroke Pines, FL, 33028

CORR

Name Role Address
GARCIA LEOPOLDO CORR 142-65 NW 18 Place, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073382 ZORMA BROWARD PF 16 INC ACTIVE 2024-06-13 2029-12-31 No data 14265 NW 18TH PLACE, PEMBROKE PINES, FL, 33028
G24000059476 UNIVERSAL CLAY ACTIVE 2024-05-06 2029-12-31 No data 14265 NW 18TH PLACE, PEMBROKE PINES, FL, 33028
G17000001530 UNIVERSAL CLAY EXPIRED 2017-01-05 2022-12-31 No data 1542 NW 139TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 142-65 NW 18 Place, Pembroke Pines, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 CARRILLO, HELIODORO, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 142-65 NW 18 Place, Pembroke Pines, FL 33028 No data
REINSTATEMENT 2024-04-25 No data No data
CHANGE OF MAILING ADDRESS 2024-04-25 142-65 NW 18 Place, Pembroke Pines, FL 33028 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2005-06-09 CAREL ENTERPRISES, INC. No data

Documents

Name Date
REINSTATEMENT 2024-04-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State