Search icon

CARONI INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: CARONI INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARONI INTERIORS, 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: 11 Feb 2008 (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: P08000015347
FEI/EIN Number 261956329

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

Address: 7525 NW 37TH AVENUE, UNIT A, Miami, FL, 33147, US
Mail Address: 1800 SW 1st Street, Miami, FL, 33135, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUCCHI PAOLO President 1800 SW 1st Street, Miami, FL, 33135
STUCCHI PAOLO Agent 1800 SW 1st Street, Miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-29 7525 NW 37TH AVENUE, UNIT A, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-04-17 7525 NW 37TH AVENUE, UNIT A, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1800 SW 1st Street, Suite 312, Miami, FL 33135 -
AMENDMENT 2010-05-10 - -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000782253 LAPSED 1000000400766 BROWARD 2012-10-17 2022-10-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335738993 0418800 2012-08-14 1153 S. ANDREWS AVE, FORT LAUDERDALE, FL, 33315
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-08-14
Emphasis L: EISAOF, L: FALL
Case Closed 2013-01-10

Related Activity

Type Inspection
Activity Nr 573942
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2012-10-04
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2012-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: (a) Location: 1153 S. Andrews AVE, Fort Lauderdale, FL. On or about 08/14/2012, an employee was exposed to fall hazards when working from an aerial lift without fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457968408 2021-02-06 0455 PPS 7525 NW 37th Ave Unit A, Miami, FL, 33147-5802
Loan Status Date 2021-02-24
Loan Status Charged Off
Loan Maturity in Months 51
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57252.43
Loan Approval Amount (current) 57252.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-5802
Project Congressional District FL-26
Number of Employees 16
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1491487301 2020-04-28 0455 PPP 1800 SW 1st Ste 312, MIAMI, FL, 33135
Loan Status Date 2021-10-22
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State