Search icon

CARBALUG, CORP - Florida Company Profile

Company Details

Entity Name: CARBALUG, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBALUG, 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: 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: 15 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000093491
FEI/EIN Number 263573366

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

Mail Address: 325 S Biscayne Blvd, Miami, FL, 33131, US
Address: 7173 NW 52 ST, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTOLINO EDUARDO President 7173 NW 52 ST, Miami, FL, 33166
OTTOLINO EDUARDO Director 7173 NW 52 ST, Miami, FL, 33166
OTTOLINO EDUARDO Secretary 7173 NW 52 ST, Miami, FL, 33166
Lugo Alfredo Agent 7173 NW 52 ST, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-21 7173 NW 52 ST, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 7173 NW 52 ST, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-10 Lugo , Alfredo -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 7173 NW 52 ST, Miami, FL 33166 -
AMENDMENT 2012-07-02 - -
AMENDMENT 2012-05-14 - -
AMENDMENT 2012-05-10 - -
AMENDMENT 2011-10-13 - -
AMENDMENT 2010-08-30 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
Amendment 2012-07-02
Amendment 2012-05-14
Amendment 2012-05-10
ANNUAL REPORT 2012-04-23
Off/Dir Resignation 2011-10-13
Amendment 2011-10-13
ANNUAL REPORT 2011-04-28
Amendment 2010-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State