Search icon

LA CARMELA, INC - Florida Company Profile

Company Details

Entity Name: LA CARMELA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CARMELA, 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 Oct 2015 (10 years ago)
Document Number: P15000086351
FEI/EIN Number 47-5364833

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

Address: 1215 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
Mail Address: 1215 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA LEANDRO President 1215 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
GUERRA LEANDRO Agent 1215 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1215 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-03-21 1215 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-03-21 GUERRA , LEANDRO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1215 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
Reg. Agent Resignation 2023-10-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State