Search icon

CARIMI CORP.

Company Details

Entity Name: CARIMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000150952
FEI/EIN Number 550911080
Address: 12751 SW 203 TERRACE, MIAMI, FL, 33177
Mail Address: 12751 SW 203 TERRACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUMMERS GORDON K Agent 12751 SW 203 TERRACE, MIAMI, FL, 33177

Chief Executive Officer

Name Role Address
SUMMERS GORDON K Chief Executive Officer 12751 SW 203 TERRACE, MIAMI, FL, 33177

Director

Name Role Address
SUMMERS GORDON K Director 12751 SW 203 TERRACE, MIAMI, FL, 33177
SUMMERS VELNA F Director 12751 SW 203 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2006-12-04 CARIMI CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000230477 LAPSED 1000000259591 DADE 2012-03-20 2022-03-28 $ 932.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-24
Name Change 2006-12-04
ANNUAL REPORT 2006-09-05
Domestic Profit 2005-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State