Search icon

SVITZER CARIBBEAN LTD. INCORPORATED - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 488300
Sponsor’s telephone number 3057791014
Plan sponsor’s address 3470 NW 82ND AVENUE, SUITE 650, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing KERLY BREWER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Snoei Albert Director 17342 SW 18th ST, Miramar, FL, 33029
van Dijk Arie J Director Argonautenweg 25M, Rotterdam, 3054R

Events

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 -

Documents

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