Search icon

CAPITAL CARIBBEAN INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CAPITAL CARIBBEAN INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPITAL CARIBBEAN INTERNATIONAL 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: 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000107279
FEI/EIN Number 743227658

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

Address: 3600 Red Road, MIRAMAR, FL, 33025, US
Mail Address: 3600 Red Road, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conze Kertch Manager 3600 Red Road, Miramar, FL, 33025
Estate of Marvin Pognon Director 3600 Red Road, MIRAMAR, FL, 33025
LAW OFFICES OF KERTCH CONZE, P.A. Agent -
Pognon Jean Director 3600 Red Road, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 3600 Red Road, Suite 402, Miramar, FL 33025 -
REINSTATEMENT 2018-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 3600 Red Road, Suite 402, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-05-11 3600 Red Road, Suite 402, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-05-11 Law Offices of Kertch Conze, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000519062 ACTIVE 1000000673856 BROWARD 2015-04-17 2025-04-27 $ 713.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000627546 LAPSED 1000000619390 BROWARD 2014-04-28 2024-05-09 $ 2,143.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-05-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-31
REINSTATEMENT 2008-03-25
LC Amendment 2007-08-10
Florida Limited Liability 2006-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State