Entity Name: | CAROLINA FERRARI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAROLINA FERRARI, 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: | 20 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2024 (a year ago) |
Document Number: | P12000103069 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 990 BISCAYNE BLVD, MIAMI, FL, 33132, US |
Mail Address: | 990 BISCAYNE BLVD, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEIMIG ANA CAROLINA | President | 990 BISCAYNE BLVD, MIAMI, FL, 33132 |
Keimig Daniel | President | 990 BISCAYNE BLVD, MIAMI, FL, 33132 |
EVAUL SCOTT | Agent | 11900 BISCAYNE BLVD, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 990 BISCAYNE BLVD, Suite 1402, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 990 BISCAYNE BLVD, Suite 1402, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | EVAUL, SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-08-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State