Entity Name: | THE CARLYN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CARLYN GROUP, INC. 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: | 30 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000127713 |
FEI/EIN Number |
261596171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 Lenape Drive, Miami Springs, FL, 33166, US |
Mail Address: | 240 Lenape Drive, Miami Springs, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RJ MANAGEMENT LLC | Agent | - |
AGUERREVERE ENRIQUE J | President | 240 Lenape Dr, MIAMI SPRINGS, FL, 33166 |
SCHWAB JOHN R | Director | 2816 E 1975 N, LAYTON, UT, 84040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-09 | 240 Lenape Drive, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-05-09 | 240 Lenape Drive, Miami Springs, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-09 | 240 Lenape Drive, Miami Springs, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-07 | RJ MANAGEMENT LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000459118 | TERMINATED | 1000000278213 | BROWARD | 2012-05-25 | 2022-05-30 | $ 678.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-05-16 |
ANNUAL REPORT | 2012-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State