Search icon

CARIBE INTERNATIONAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CARIBE INTERNATIONAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBE INTERNATIONAL ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 01 Jun 2005 (20 years ago)
Document Number: L05000054011
FEI/EIN Number 202981142

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

Address: 13000 PORT SAID RD., OPA LOCKA, FL, 33054
Mail Address: 4962 IRON HORSE WAY, RICO'$, 103, RICO'$, AVE MARIA, FL, 34142, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO'$ PROFESSIONAL SERVICES LLC Agent -
VELEZ EFRAIN A Managing Member 9114 NW 144TH TERRACE, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133860 CARIBE USED TRUCK PARTS ACTIVE 2021-10-05 2026-12-31 - 4962 IRON HORSE WAY, RICO'$, AVE MARIA, FL, 34142
G12000085697 CARIBE USED TRUCK PARTS IMPORT & EXPORT EXPIRED 2012-08-30 2017-12-31 - 13000 PORT SAID RD, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-09 13000 PORT SAID RD., OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4962 IRON HORSE WAY, RICO'$, 103, RICO'$, 103, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2014-03-24 RICO'$ PROFESSIONAL SERVICES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000172070 TERMINATED 1000000817035 MIAMI-DADE 2019-02-28 2029-03-06 $ 737.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State