Search icon

KARIVILLA CORP

Company Details

Entity Name: KARIVILLA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000057894
FEI/EIN Number APPLIED FOR
Address: 2327 W 52 ST, HIALEAH, FL, 33016
Mail Address: 2327 W 52 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLAMIL JORGE Agent 14121 S.W. 38TH TERRACE, MIAMI, FL, 33175

President

Name Role Address
VILLAMIL JORGE President 14121 S.W. 38TH TERRACE, MIAMI, FL, 33175

Secretary

Name Role Address
VILLAMIL JORGE Secretary 14121 S.W. 38TH TERRACE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08359900025 LIQUOR AND THINGS EXPIRED 2008-12-24 2013-12-31 No data 2327 W. 52 ST., HIALEAH, FL, 33016
G08351900018 LATIN LIQUOR #2 EXPIRED 2008-12-16 2013-12-31 No data 14121 S.W. 38 TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-04 2327 W 52 ST, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2010-06-04 2327 W 52 ST, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 VILLAMIL, JORGE No data

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State