Search icon

CARIKA, INC. - Florida Company Profile

Company Details

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

CARIKA, 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: 30 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2000 (25 years ago)
Document Number: P99000103842
FEI/EIN Number 650961351

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

Address: 5331 SW 173rd Ave, Miramar, FL, 33029, US
Mail Address: 5331 SW 173rd Ave, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chow-Quan Francis C Officer 5331 SW 173rd Ave, Miramar, FL, 33029
CHOW-QUAN JANINE Agent 5331 SW 173rd Ave, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104011 LEVELPAGE EXPIRED 2012-10-25 2017-12-31 - 9740 NW 52ND PLACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 5331 SW 173rd Ave, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2024-04-14 5331 SW 173rd Ave, Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 5331 SW 173rd Ave, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2010-03-09 CHOW-QUAN, JANINE -
AMENDMENT 2000-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State