Search icon

CARIBBEAN LUMBER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN LUMBER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN LUMBER INTERNATIONAL, 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: 30 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K54784
FEI/EIN Number 592923004

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

Address: 14021 SW 97 AVE, MIAMI, FL, 33176
Mail Address: P O BOX 560369, MIAMI, FL, 33256
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, LOIDA Director 14021 SW 97 AVE, MIAMI, FL, 33256
GONZALEZ JOSE L Agent 14021 SW 97 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 14021 SW 97 AVE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 14021 SW 97 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-03-03 14021 SW 97 AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-03-03 GONZALEZ, JOSE L -
EVENT CONVERTED TO NOTES 1988-12-30 - -

Documents

Name Date
Amendment 2015-06-03
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State