Search icon

CARENERO CORP

Company Details

Entity Name: CARENERO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: P14000073264
FEI/EIN Number 35-2515034
Address: 5252 NW 85TH AVE # 401, DORAL, FL, 33178, US
Mail Address: 5252 NW 85TH AVE # 401, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000DYMTK06CZCP47 P14000073264 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O MARTORELL'S OFFICE GROUP CORP, 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, US-FL, US, 33029
Headquarters 8281 North West 64th Street, Miami, US-FL, US, 33166

Registration details

Registration Date 2016-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P14000073264

Agent

Name Role
MJFA PROFESSIONAL SERVICES INC Agent

President

Name Role Address
ANKA JOSE President 5252 NW 85TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038106 COCOA HOUSE EXPIRED 2019-03-23 2024-12-31 No data 8281 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5252 NW 85TH AVE # 401, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-10 5252 NW 85TH AVE # 401, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6364 NW 173RD STREET, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 MJFA PROFESSIONAL SERVICES INC No data
AMENDMENT 2021-12-15 No data No data
AMENDMENT 2017-07-24 No data No data
AMENDMENT 2017-07-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000215515 ACTIVE 2022-014431-SP-05 MIAMI-DADE COUNTY COURT 2024-04-16 2029-04-17 $7187.92 RLEGAL ASSET RECOVERY, INC., 9100 SOUTH DADELAND BLVD, SUITE 901, MIAMI, FL 33156
J24000135804 TERMINATED 1000000983284 DADE 2024-03-01 2034-03-06 $ 370.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000375097 TERMINATED 1000000961072 DADE 2023-08-07 2033-08-09 $ 342.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-30
Amendment 2021-12-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State