Search icon

CARROT BAY LIMITED CORP. - Florida Company Profile

Company Details

Entity Name: CARROT BAY LIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARROT BAY LIMITED CORP. 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000128146
FEI/EIN Number 203484718

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

Address: 4500 LEJEUNE ROAD, CORAL GABLES, FL, 33146
Mail Address: 4500 LEJEUNE ROAD, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ HAYDELEN Director 2601 N.W. 105 AVENUE, MIAMI, FL, 33172
VELASQUEZ HAYDELEN President 2601 N.W. 105 AVENUE, MIAMI, FL, 33172
VELASQUEZ HAYDELEN Secretary 2601 N.W. 105 AVENUE, MIAMI, FL, 33172
KASSIER ANDREW M Agent FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 4500 LEJEUNE ROAD, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2014-11-24 4500 LEJEUNE ROAD, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-03-22 - -

Documents

Name Date
Reg. Agent Resignation 2017-11-08
REINSTATEMENT 2014-11-24
Reg. Agent Resignation 2010-08-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-12-19
Off/Dir Resignation 2008-05-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-26
Amendment 2007-03-22
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State