Search icon

CARO GEM, INC - Florida Company Profile

Company Details

Entity Name: CARO GEM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARO GEM, 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: 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: 22 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000045729
FEI/EIN Number 47-2890388

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

Address: 3971 SW 8th Street, Miami, FL, 33134-2951, US
Mail Address: 3971 SW 8th Street, Miami, FL, 33134-2951, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE ROBERT President 3971 SW 8th Street, Miami, FL, 331342951
THORNE ROBERT Secretary 3971 SW 8th Street, Miami, FL, 331342951
THORNE ROBERT Director 3971 SW 8th Street, Miami, FL, 331342951
RAFAEL E. SOSA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
CHANGE OF MAILING ADDRESS 2019-05-01 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 -
AMENDMENT 2017-12-19 - -
AMENDMENT 2016-03-04 - -
AMENDMENT 2015-12-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
Amendment 2017-12-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
Amendment 2016-03-04
Amendment 2015-12-23
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State