Search icon

CARNINI PROPERTIES, INC. - Florida Company Profile

Company Details

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

CARNINI PROPERTIES, 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: 25 Oct 1999 (25 years ago)
Document Number: P99000094582
FEI/EIN Number 650959823

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

Address: 242 N.W. 12TH AVE., MIAMI, FL, 33128
Mail Address: 242 N.W. 12TH AVE., MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONE ANTHONY President 242 NW 12TH AVE, MIAMI, FL, 33128
CARBONE ANTHONY Secretary 242 NW 12TH AVE, MIAMI, FL, 33128
CARBONE SUSAN Vice President 242 NW 12TH AVE, MIAMI, FL, 33128
CARBONE SUSAN Treasurer 242 NW 12TH AVE, MIAMI, FL, 33128
CARBONE ANTHONY Agent 242 NW 12TH AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 242 NW 12TH AVE, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-24 242 N.W. 12TH AVE., MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2005-10-24 242 N.W. 12TH AVE., MIAMI, FL 33128 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State