Search icon

CARIZI INC - Florida Company Profile

Company Details

Entity Name: CARIZI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIZI 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: 25 Feb 2013 (12 years ago)
Document Number: P13000018060
FEI/EIN Number 90-0998543

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

Address: 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160
Mail Address: 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MRA ADMIN LLC Agent -
DE CARVALHO SILVIO A Director 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160
DE CARVALHO SILVIO A President 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160
IZIQUE MARIA A Director 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160
IZIQUE MARIA A Vice President 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160
DE CARVALHO SILVIA I Director 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160
DE CARVALHO SILVIA I Secretary 15811 COLLINS AVENUE, #1701, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-03-26 MRA ADMIN LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State