Search icon

CARIBBEAN AIRMAIL, INC.

Headquarter

Company Details

Entity Name: CARIBBEAN AIRMAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2011 (14 years ago)
Document Number: H22728
FEI/EIN Number 59-2588269
Address: 9425 SW SUNSET DR, 249, MIAMI, FL 33173
Mail Address: Bonfiglio & Dietz Certified Public Accountants, PLLC, 900 SOUTH AVE, 101, STATEN ISLAND, NY 10314
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARIBBEAN AIRMAIL, INC., RHODE ISLAND 000125843 RHODE ISLAND
Headquarter of CARIBBEAN AIRMAIL, INC., NEW YORK 1385796 NEW YORK
Headquarter of CARIBBEAN AIRMAIL, INC., CONNECTICUT 1192576 CONNECTICUT
Headquarter of CARIBBEAN AIRMAIL, INC., ILLINOIS CORP_66091872 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARIBBEAN AIRMAIL INC 2023 592588269 2024-08-10 CARIBBEAN AIRMAIL INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN AIRMAIL INC 2022 592588269 2023-06-23 CARIBBEAN AIRMAIL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, SUITE 249, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN AIRMAIL INC 2021 592588269 2022-07-12 CARIBBEAN AIRMAIL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN AIRMAIL INC 2020 592588269 2021-08-02 CARIBBEAN AIRMAIL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing PASCAL JACQUES
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN AIRMAIL INC 2019 592588269 2020-09-03 CARIBBEAN AIRMAIL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing PASCAL JACQUES
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN AIRMAIL INC 2018 592588269 2019-07-11 CARIBBEAN AIRMAIL INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing PASCAL JACQUES
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN AIRMAIL INC 2017 592588269 2018-06-25 CARIBBEAN AIRMAIL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing PASCAL JACQUES
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN AIRMAIL INC 2016 592588269 2017-08-25 CARIBBEAN AIRMAIL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522300
Sponsor’s telephone number 3055980400
Plan sponsor’s address 9425 SW 72ND ST, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing PASCAL JACQUES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIERICKX, Jean Claude Agent 9425 SW SUNSET DR, 249, MIAMI, FL 33173

Other

Name Role Address
DIERICKX, PASCAL Other 18 TURTLE WALK, KEY BISCAYNE, FL 33149

Board Member

Name Role Address
DIERICKX, PASCAL Board Member 18 TURTLE WALK, KEY BISCAYNE, FL 33149

Vice President

Name Role Address
DIERICKX, JULES Pierre Vice President 14220 SW 222nd St, MIAMI, FL 33170

President

Name Role Address
DIERICKX, JEAN CLAUDE President 9265 SW 118 TERR, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082653 C.A.M. ACTIVE 2022-07-12 2027-12-31 No data 9425 SW 72ND ST SUITE 249, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-26 9425 SW SUNSET DR, 249, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2021-10-26 DIERICKX, Jean Claude No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 9425 SW SUNSET DR, 249, MIAMI, FL 33173 No data
AMENDMENT 2011-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 9425 SW SUNSET DR, 249, MIAMI, FL 33173 No data
REINSTATEMENT 1994-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1989-11-08 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State