Search icon

CARI SERVICES CORP

Company Details

Entity Name: CARI SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P22000051756
FEI/EIN Number 36-5044558
Address: 7400 NW S. RIVER DR #B6, MEDLEY, FL 33166
Mail Address: 7400 NW S. RIVER DR #B6, MEDLEY, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS BABASTRO, CLAUDIA Agent 1301 WEST 44 STREET, APT 3, HIALEAH, FL 33012

President

Name Role Address
RAMOS BABASTRO, CLAUDIA President 1301 WEST 44 STREET APT 3, HIALEAH, FL 33012

Vice President

Name Role Address
RAMOS RUIZ, EDGAR Vice President 1301 WEST 44 STREET APT 3, HIALEAH, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060248 CARMEN'S CUBAN CUISINE ACTIVE 2023-05-12 2028-12-31 No data 7400 NW S RIVER DRIVE, B5/B6, MEDLEY, FL, 33166
G23000001988 CARMEN'S CUBAN CUISINE ACTIVE 2023-01-05 2028-12-31 No data 7400 NW S RIVER DR #B5/B6, MEDLEY, FL, 33166
G22000085839 CARMEN'S CUBAN CUISINE ACTIVE 2022-07-20 2027-12-31 No data 7400 NW S RIVER DR, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2023-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-17 RAMOS BABASTRO, CLAUDIA No data
AMENDMENT 2022-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 1301 WEST 44 STREET, APT 3, HIALEAH, FL 33012 No data

Documents

Name Date
Amendment 2023-05-17
ANNUAL REPORT 2023-02-03
Amendment 2022-11-29
Domestic Profit 2022-06-24

Date of last update: 11 Feb 2025

Sources: Florida Department of State