Search icon

CENTRAL CARIBBEAN EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: CENTRAL CARIBBEAN EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL CARIBBEAN EXPORT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 1988 (36 years ago)
Document Number: K51044
FEI/EIN Number 650091834

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

Address: 1978 SW 137TH COURT, MIAMI, FL, 33175, US
Mail Address: 1978 SW 137TH COURT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO, ALICIA Director 1978 SW 137TH CT, MIAMI, FL
CABALLERO, ALICIA President 1978 SW 137TH CT, MIAMI, FL
CABALLERO, ALICIA Agent 1978 SW 137 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-11 1978 SW 137TH COURT, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 1978 SW 137TH COURT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-22 1978 SW 137 CT, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4340147703 2020-05-01 0455 PPP 1978 SW 137TH CT., MIAMI, FL, 33175
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5386
Loan Approval Amount (current) 5386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 1
NAICS code 423830
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5442.66
Forgiveness Paid Date 2021-05-27
6720628310 2021-01-27 0455 PPS 1978 SW 137th Ct, Miami, FL, 33175-1092
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5502
Loan Approval Amount (current) 5502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-1092
Project Congressional District FL-28
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5550.54
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State