Search icon

CARODY, INC. - Florida Company Profile

Company Details

Entity Name: CARODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARODY, 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: 09 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000030969
FEI/EIN Number 650774684

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

Address: 955 N.W. 3RD STREET, MIAMI, FL, 33155
Mail Address: 3301 S.W. 81ST AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCOMO STEVE Vice President 3301 S.W. 81ST AVENUE, MIAMI, FL, 33155
BENCOMO STEVE Agent 3301 S.W. 81ST AVE, MIAMI, FL, 33155
PRIETO ODALIS President 3301 S.W. 81ST AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-19 3301 S.W. 81ST AVE, MIAMI, FL 33155 -
REINSTATEMENT 1999-11-19 - -
REGISTERED AGENT NAME CHANGED 1999-11-19 BENCOMO, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-16 955 N.W. 3RD STREET, MIAMI, FL 33155 -
REINSTATEMENT 1998-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000216111 LAPSED 01-30983 CA 09 MIAMI DADE COUNTY CIRCUIT CT 2003-03-27 2008-06-30 $19,364.01 LANDEL CONSTRUCTION CORPORATION, 4108 LAGUNA STREET, CORAL GABLES FL 33146

Documents

Name Date
REINSTATEMENT 1999-11-19
REINSTATEMENT 1998-03-16
DOCUMENTS PRIOR TO 1997 1996-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State