Search icon

CARIBBEAN-AMERICAN ENTERPRISE CONNECTION LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN-AMERICAN ENTERPRISE CONNECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN-AMERICAN ENTERPRISE CONNECTION 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L08000107798
FEI/EIN Number APPLIED FOR

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

Address: 9359 NW 49TH PLACE, SUNRISE, FL, 33351, US
Mail Address: 9359 NW 49TH PLACE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALIES ROXANNE Y Chief Executive Officer 9359 NW 49TH PLACE, SUNRISE, FL, 33351
VALIES ROXANNE Y Agent 9359 NW 49TH PLACE, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117414 MY HOME RETREAT ACTIVE 2018-10-31 2028-12-31 - 9359 NW 49TH PL, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-10 9359 NW 49TH PLACE, SUNRISE, FL 33351 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State