Search icon

CARA'S STUDIOS INC - Florida Company Profile

Company Details

Entity Name: CARA'S STUDIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARA'S STUDIOS 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: 11 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000052461
FEI/EIN Number 83-0878364

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

Address: 11142 nw 71st Ter, Doral, FL, 33178, US
Mail Address: 11142 nw 71st Ter, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWNER, INC. Agent -
LOZADA LUZMARY Director 11142 nw 71st Ter, Doral, FL, 33178
LOZADA LUZMARY President 11142 nw 71st Ter, Doral, FL, 33178
LOZADA LUZMARY Treasurer 11142 nw 71st Ter, Doral, FL, 33178
LOZADA LUZMARY Secretary 11142 nw 71st Ter, Doral, FL, 33178
ORIHUELA BEDOYA MERCEDES Vice President 11142 nw 71st ter, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 11142 nw 71st Ter, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-03 11142 nw 71st Ter, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 11402 NW 41st St, Suite 213, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-02 Owner -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000535783 ACTIVE 1000000937313 DADE 2022-11-21 2032-11-23 $ 546.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-02
Domestic Profit 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173047803 2020-05-25 0455 PPP 11402 NW 41 ST STE 213, MIAMI, FL, 33178
Loan Status Date 2022-01-07
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1360
Loan Approval Amount (current) 1360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State