Search icon

CARIBBEAN UNLIMITED, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARIBBEAN UNLIMITED, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN UNLIMITED, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Aug 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K31081
FEI/EIN Number 650073700

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

Address: 2841 SW 69TH CT, MIAMI, FL, 33155
Mail Address: 2841 SW 69TH CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DE ALEJO AMERICA Agent 2042 SE 26 LN, HOMESTEAD, FL, 33035
AZCARRETA OSCAR President 4870 NW 102 AVE #204, MIAMI, FL, 33178
AZCARRETA OSCAR Director 4870 NW 102 AVE #204, MIAMI, FL, 33178
PEREZ DE ALEJO AMERICA Vice President 2042 SE 26 LN, HOMESTEAD, FL, 33035
PEREZ DE ALEJO AMERICA Secretary 2042 SE 26 LN, HOMESTEAD, FL, 33035
PEREZ DE ALEJO AMERICA Treasurer 2042 SE 26 LN, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 PEREZ DE ALEJO, AMERICA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 2042 SE 26 LN, HOMESTEAD, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-05 2841 SW 69TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1990-04-05 2841 SW 69TH CT, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001054718 TERMINATED 1000000457382 MIAMI-DADE 2013-05-30 2033-06-07 $ 888.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
STO40008M311
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15786.48
Base And Exercised Options Value:
15786.48
Base And All Options Value:
15786.48
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-17
Description:
NONE
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State