Search icon

CARIB SALES, INC.

Company Details

Entity Name: CARIB SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Sep 1976 (48 years ago)
Date of dissolution: 25 Jun 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: 512468
FEI/EIN Number 59-1702227
Address: 4500 NW 135TH STREET, OPA LOCKA, FL 33054
Mail Address: 4500 NW 135TH STREET, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KRIGER, MOISES Agent 4500 NW 135TH STREET, OPA LOCKA, FL 33054

President

Name Role Address
KRIGER, MOISES President 4500 NW 135TH STREET, OPA LOCKA, FL 33054

Director

Name Role Address
KRIGER, MOISES Director 4500 NW 135TH STREET, OPA LOCKA, FL 33054

Vice President

Name Role Address
KRIGER, FRANK J Vice President 4500 NW 135TH STREET, OPA LOCKA, FL 33054

Secretary

Name Role Address
KRIGER, LIDIA Secretary 4500 NW 135TH STREET, OPA LOCKA, FL 33054

Treasurer

Name Role Address
KRIGER, NELSON E Treasurer 4500 NW 135TH STREET, OPA LOCKA, FL 33054

Events

Event Type Filed Date Value Description
CONVERSION 2010-06-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000068417. CONVERSION NUMBER 100000105911
REGISTERED AGENT NAME CHANGED 2009-02-16 KRIGER, MOISES No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 4500 NW 135TH STREET, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2005-03-02 4500 NW 135TH STREET, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 4500 NW 135TH STREET, OPA LOCKA, FL 33054 No data
AMENDMENT 1999-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State