Search icon

RED CARROT INC - Florida Company Profile

Company Details

Entity Name: RED CARROT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED CARROT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2012 (12 years ago)
Document Number: P11000104158
FEI/EIN Number 454079717

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

Address: 1951 NW 7TH AVE, MIAMI, FL, 33136, US
Mail Address: 1951 NW 7TH AVE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED CARROT 401(K) PLAN 2023 454079717 2024-10-08 RED CARROT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 3055048769
Plan sponsor’s address 1951 NW 7TH AVE, SUITE 600, MIAMI, FL, 33136
RED CARROT 401(K) PLAN 2022 454079717 2023-04-11 RED CARROT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 3053380105
Plan sponsor’s address 1951 NW 7TH AVE, SUITE 600, MIAMI, FL, 33136
RED CARROT 401(K) PLAN 2021 454079717 2022-02-03 RED CARROT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 3053380105
Plan sponsor’s address 520 BRICKELL KEY DRIVE, SUITE 208, MIAMI, FL, 33131
RED CARROT 401(K) PLAN 2020 454079717 2021-04-14 RED CARROT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 3053380105
Plan sponsor’s address 520 BRICKELL KEY DRIVE, SUITE 208, MIAMI, FL, 33131
RED CARROT 401(K) PLAN 2019 454079717 2020-07-28 RED CARROT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 3053380105
Plan sponsor’s address 520 BRICKELL KEY DRIVE, SUITE 208, MIAMI, FL, 33131
RED CARROT 401(K) PLAN 2018 454079717 2019-06-26 RED CARROT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541910
Sponsor’s telephone number 3053380105
Plan sponsor’s address 520 BRICKELL KEY DRIVE, SUITE 208, MIAMI, FL, 33131

Key Officers & Management

Name Role Address
GOSTHE DANIELLE M President 1951 NW 7TH AVE, MIAMI, FL, 33136
GOSTHE DANIELLE M Agent 1951 NW 7TH AVE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1951 NW 7TH AVE, SUITE 600, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 1951 NW 7TH AVE, SUITE 600, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2021-09-20 1951 NW 7TH AVE, SUITE 600, MIAMI, FL 33136 -
REINSTATEMENT 2012-11-18 - -
REGISTERED AGENT NAME CHANGED 2012-11-18 GOSTHE, DANIELLE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 1305M424F0186 2024-11-18 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_1305M424F0186_1330_1305M421ANAAA0004_1330
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 110000.00
Current Award Amount 110000.00
Potential Award Amount 110000.00

Description

Title NOAA ACQUISITION AND GRANTS OFFICE (AGO) AND OFFICE OF THE CHEIF FINANCIAL OFFICER (OCFO) MANAGEMENT TRAINING CONFERENCE
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 520 BRICKELL KEY DRIVE SUITE O208, MIAMI, MIAMI-DADE, FLORIDA, 331312619
- IDV 47QRCA24DW218 2024-09-30 - -
Unique Award Key CONT_IDV_47QRCA24DW218_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2500.00
Potential Award Amount 999999999999.00

Description

Title ONE ACQUISITION SOLUTION FOR INTEGRATED SERVICES PLUS (OASIS+) WOMEN OWNED SMALL BUSINESS MULTIPLE AGENCY CONTRACT (MAC)
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES (2007), HUMAN RESOURCES AND EXECUTIVE SEARCH CONSULTING SERVICES (2002)
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE STE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
DEFINITIVE CONTRACT AWARD 70B06C24C00000184 2024-09-30 2025-09-29 2027-09-29
Unique Award Key CONT_AWD_70B06C24C00000184_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 650000.00
Current Award Amount 650000.00
Potential Award Amount 1650000.00

Description

Title CBP OFFICE OF TRADE INTELLECTUAL PROPERTY RIGHTS AND GREEN TRADE CAMPAIGN
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes R708: SUPPORT- MANAGEMENT: PUBLIC RELATIONS

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE STE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
DELIVERY ORDER AWARD 73351024F0146 2024-09-30 2025-09-29 2029-09-29
Unique Award Key CONT_AWD_73351024F0146_7300_GS00F181GA_4732
Awarding Agency Small Business Administration
Link View Page

Award Amounts

Obligated Amount 147797.76
Current Award Amount 147797.76
Potential Award Amount 1681169.83

Description

Title INTERNET-BASED COMMUNICATIONS WEB SUBSCRIPTION SERVICE
NAICS Code 541613: MARKETING CONSULTING SERVICES
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE, SUITE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
PURCHASE ORDER AWARD 86614324P00025 2024-09-27 2025-09-26 2025-09-26
Unique Award Key CONT_AWD_86614324P00025_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Award Amounts

Obligated Amount 299828.00
Current Award Amount 299828.00
Potential Award Amount 299828.00

Description

Title THE PURPOSE OF THIS REQUIREMENT IS TO UPGRADE THE AUDIOVISUAL (AV) EQUIPMENT IN THE AGENCY'S COURTROOM TO ENHANCE FUNCTIONALITY, RELIABILITY, AND USER EXPERIENCE, ENSURING EFFECTIVE SUPPORT FOR COURT PROCEEDINGS.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes T016: PHOTO/MAP/PRINT/PUBLICATION- AUDIO/VISUAL

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE STE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
PURCHASE ORDER AWARD 75D30124P19705 2024-09-26 2025-03-25 2025-03-25
Unique Award Key CONT_AWD_75D30124P19705_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 197882.60
Current Award Amount 197882.60
Potential Award Amount 197882.60

Description

Title OUTREACH AND EDUCATION PROMOTION
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes U009: EDUCATION/TRAINING- GENERAL

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE STE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
BPA CALL AWARD 86614324F00053 2024-09-25 2025-09-24 2025-09-24
Unique Award Key CONT_AWD_86614324F00053_8600_86614324A00008_8600
Awarding Agency Department of Housing and Urban Development
Link View Page

Award Amounts

Obligated Amount 1415000.00
Current Award Amount 1415000.00
Potential Award Amount 1415000.00

Description

Title FY24/25 AUDIOVISUAL PROJECTS FOR THE OFFICE OF DIGITAL ENTERPRISE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes T016: PHOTO/MAP/PRINT/PUBLICATION- AUDIO/VISUAL

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE STE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
PURCHASE ORDER AWARD 86614324P00033 2024-09-25 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_86614324P00033_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Award Amounts

Obligated Amount 154560.00
Current Award Amount 154560.00
Potential Award Amount 154560.00

Description

Title ANNUAL REPORT SUPPORT SERVICES
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE STE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
- IDV 86614324A00008 2024-09-25 - -
Unique Award Key CONT_IDV_86614324A00008_8600
Awarding Agency Department of Housing and Urban Development
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4500000.00

Description

Title AUDIO AND VIDEO SERVICES FOR THE OFFICE OF DIGITAL ENTERPRISE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes T016: PHOTO/MAP/PRINT/PUBLICATION- AUDIO/VISUAL

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE STE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128
DEFINITIVE CONTRACT AWARD 86615724C00010 2024-02-19 2029-02-19 2029-02-19
Unique Award Key CONT_AWD_86615724C00010_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Award Amounts

Obligated Amount 525120.08
Current Award Amount 525120.08
Potential Award Amount 2822813.43

Description

Title NATIONAL STRATEGIC COMMUNICATIONS CAMPAIGN
NAICS Code 541810: ADVERTISING AGENCIES
Product and Service Codes R708: SUPPORT- MANAGEMENT: PUBLIC RELATIONS

Recipient Details

Recipient RED CARROT INC
UEI MG75EJJPLFZ7
Recipient Address UNITED STATES, 1951 NW 7TH AVE, SUITE 600, MIAMI, MIAMI-DADE, FLORIDA, 331361128

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5612787205 2020-04-27 0455 PPP 520 Brickell Key Drive Suite 208, Miami, FL, 33131-2660
Loan Status Date 2022-03-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108405
Loan Approval Amount (current) 108405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2660
Project Congressional District FL-27
Number of Employees 7
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109014.02
Forgiveness Paid Date 2021-02-16
6366708502 2021-03-03 0455 PPS 520 Brickell Key Dr Ste 208, Miami, FL, 33131-2660
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138700
Loan Approval Amount (current) 138700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2660
Project Congressional District FL-27
Number of Employees 9
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 139289
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State