Entity Name: | CARIBBEAN & LATIN AMERICAN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBBEAN & LATIN AMERICAN GROUP, 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. |
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: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L06000044592 |
FEI/EIN Number |
204790150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Candia Avenue, Coral GAbles, FL, 33134, US |
Mail Address: | 200 Candia Avenue, Coral GAbles, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Suyan | Manager | 200 Candia Avenue, Coral GAbles, FL, 33134 |
George Suyan | Agent | 200 Candia Avenue, Coral GAbles, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000095690 | CALAS GROUP | EXPIRED | 2012-10-01 | 2017-12-31 | - | 4452 SW 13TH TERRACE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 200 Candia Avenue, Coral GAbles, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 200 Candia Avenue, Coral GAbles, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | George, Suyan | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 200 Candia Avenue, Coral GAbles, FL 33134 | - |
LC AMENDMENT | 2017-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000152965 | ACTIVE | 2022-017841-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2024-03-07 | 2029-03-19 | $128,519.59 | RAMON LLORET FAMILY COMPANY, LLC, 6960 SW 144TH STREET, PALMETTO BAY, FLORIDA 33158 |
J24000152981 | ACTIVE | 2022-017841-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2024-03-07 | 2029-03-19 | $107,825.29 | PEDRO GIL, 22057 SW 129TH STREET, MIAMI, FLORIDA 33170 |
J24000152957 | ACTIVE | 2022-017841-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2024-03-07 | 2029-03-19 | $864,220.55 | RAMON LLORET, 6960 SW 144TH STREET, PALMETTO BAY, FLORIDA 33158 |
J24000152924 | ACTIVE | 2023-019420-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2024-02-14 | 2029-03-19 | $222,586.15 | LAURA CRESTO, 3470 SHERIDAN AVENUE, MIAMI BEACH, FLORIDA 33140 |
J24000152932 | ACTIVE | 2023-019420-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2024-02-14 | 2029-03-19 | $94,909.62 | LUCA TURIELLO, 12685 NW MIAMI CT., NORTH MIAMI, FLORIDA 33168 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-05 |
LC Amendment | 2017-07-06 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6465867209 | 2020-04-28 | 0455 | PPP | 777 SW 37th Avenue, Miami, FL, 33180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State