Search icon

CARIBBEAN CROSSINGS LTD., INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CROSSINGS LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: F00000004081
FEI/EIN Number NOT APPLICABLE

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

Address: ROBINSON RD AT MARATHON, Nassau, Ba, CB13050, BS
Mail Address: ROBINSON RD AT MARATHON, Nassau, Ba, CB13050, BS

Key Officers & Management

Name Role Address
KAIN GARY Director c/o Caribbean Crossings ROBINSON RD AT MAR, Nassau, CB1300
Mc Donald Ross Chairman c/o Caribbean Crossings ROBINSON RD AT MAR, Nassau, Bahamas
Rahming Rawiya Exec c/o Caribbean Crossings ROBINSON RD AT MAR, Nassau, CB1300
MARCIAL VICTOR Vice President c/o Caribbean Crossings ROBINSON RD AT MAR, Nassau, CB1300
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324
BUTLER FRANKYN Director c/o Caribbean Crossings ROBINSON RD AT MAR, Nassau, CB1300

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 ROBINSON RD AT MARATHON, Nassau, Bahamas CB13050 BS -
CHANGE OF MAILING ADDRESS 2022-04-01 ROBINSON RD AT MARATHON, Nassau, Bahamas CB13050 BS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-28 CT Corporation -
REINSTATEMENT 2019-03-06 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2006-02-13 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-06
REINSTATEMENT 2019-03-06
Reg. Agent Resignation 2017-05-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State