Search icon

CARELEN GROUP CORP - Florida Company Profile

Company Details

Entity Name: CARELEN GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARELEN GROUP 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: 11 Aug 2009 (16 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: P09000067584
FEI/EIN Number 270717383

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

Address: 450 North Federal Highway, Boyton Beach, FL, 33435, US
Mail Address: 4113 Sapphire Ter, Weston, FL, 33331, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOWICZ MARISA President 4113 SAPPHIRE TERRACE, WESTON, FL, 33331
ALEKSANDER REGENBAUMDANIEL Vice President 2209 NE 7th Street, Hallandale Beach, FL, 33009
MARKOWICZ MARISA Agent 4113 SAPPHIRE TERRACE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-28 450 North Federal Highway, 1003 N, Boyton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 450 North Federal Highway, 1003 N, Boyton Beach, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State