Search icon

CARLDIP MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: CARLDIP MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLDIP MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2005 (19 years ago)
Document Number: P05000161460
FEI/EIN Number 203931376

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

Address: 5801 NW 151 STREET, SUITE 304, MIAMI LAKES, FL, 33014
Mail Address: 5801 NW 151 STREET, SUITE 304, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CARLOS M President 18809 SW 24th Street, Miramar, FL, 33029
CRUZ DIVINIA A Vice President 18809 SW 24th Street, Miramar, FL, 33029
CRUZ PIERRE A Secretary 18809 SW 24th Street, Miramar, FL, 33029
CRUZ CARLOS M Agent 18809 SW 24th Street, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 18809 SW 24th Street, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 5801 NW 151 STREET, SUITE 304, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2012-01-06 5801 NW 151 STREET, SUITE 304, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State