Entity Name: | CARRIO MOTOR CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | P16000044891 |
FEI/EIN Number | APPLIED FOR |
Address: | 5120 N State Road 7, Fort Lauderdale, FL, 33309, US |
Mail Address: | 5120 N State Road 7, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrio Elisha | Agent | 5120 N State Road 7, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
CARRIO LOUIS | President | 5120 N State Road 7, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
CARRIO ELISHA | Vice President | 5120 N State Road 7, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
CARRIO JACOB | Secretary | 5120 N State Road 7, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 5120 N State Road 7, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 5120 N State Road 7, Fort Lauderdale, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-23 | Carrio, Elisha | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 5120 N State Road 7, Fort Lauderdale, FL 33309 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-20 |
REINSTATEMENT | 2022-05-23 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-02 |
Domestic Profit | 2016-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State