Search icon

CARIBBEAN GEMS AND JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN GEMS AND JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN GEMS AND JEWELRY, INC. 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: 15 Nov 1988 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K45152
FEI/EIN Number 650080342

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

Address: 36 NE 1ST ST., #141, MIAMI, FL, 33132
Mail Address: 36 NE 1ST ST., #141, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VIVO ITALO Vice President 36 NE 1ST ST., MIAMI, FL, 33132
DE VIVO ITALO Treasurer 36 NE 1ST ST., MIAMI, FL, 33132
DE VIVO ITALO Secretary 36 NE 1ST ST., MIAMI, FL, 33132
FERGIEV EMANUEL President 36 NE 1ST ST., MIAMI, FL, 33132
FERGIEV EMANUEL Director 36 NE 1ST ST., MIAMI, FL, 33132
FERGIEV EMANUEL Secretary 36 NE 1ST ST., MIAMI, FL, 33132
FERGIEV EMANUEL Treasurer 36 NE 1ST ST., MIAMI, FL, 33132
DE VIVO BLANCO ITALO Agent 36 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2006-08-24 - -
REGISTERED AGENT NAME CHANGED 2006-08-24 DE VIVO BLANCO, ITALO -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 36 NE 1ST STREET, 141, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-10 36 NE 1ST ST., #141, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1996-07-10 36 NE 1ST ST., #141, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000551720 TERMINATED 1000000612150 MIAMI-DADE 2014-04-18 2034-05-01 $ 756.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000551738 TERMINATED 1000000612151 MIAMI-DADE 2014-04-18 2024-05-01 $ 363.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-27
AMENDED ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-16
Off/Dir Resignation 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State