Entity Name: | SVITZER CARIBBEAN LTD. INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 04 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | F05000005225 |
FEI/EIN Number |
980465249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 SW 149th Avenue, Miami, FL, 33027, US |
Mail Address: | 2801 SW 149TH AVENUE SUITE 110, MIAMI, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SVITZER CARIBBEAN LTD 401K PLAN | 2015 | 980465249 | 2016-07-15 | SVITZER CARIBBEAN LTD | 28 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | KERLY BREWER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Snoei Albert | Director | 17342 SW 18th ST, Miramar, FL, 33029 |
van Dijk Arie J | Director | Argonautenweg 25M, Rotterdam, 3054R |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 2801 SW 149th Avenue, Suite 110, Miami, FL 33027 | - |
REGISTERED AGENT CHANGED | 2022-04-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 2801 SW 149th Avenue, Suite 110, Miami, FL 33027 | - |
NAME CHANGE AMENDMENT | 2007-05-14 | SVITZER CARIBBEAN LTD. INCORPORATED | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-11-25 |
ANNUAL REPORT | 2015-01-09 |
Reg. Agent Change | 2014-05-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State