Search icon

CARIB SALES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARIB SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIB SALES, 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: 25 Jun 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: L10000068417
FEI/EIN Number 591702227

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

Address: 4500 NW 135TH STREET, OPA LOCKA, FL, 33054
Mail Address: 4500 NW 135TH STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIGER FRANK J Managing Member 4500 NW 135TH STREET, OPA LOCKA, FL, 33054
KRIGER NELSON Manager 4500 NW 135TH STREET, OPA LOCKA, FL, 33054
G, B & B-B REGISTERIES, LLC Agent 7301 SW 57TH COURT, SUITE 560, SOUTH MIAMI, FL, 33143
The Carib Sales Trust Trustee 4500 NW 135TH STREET, OPA LOCKA, FL, 33054

Form 5500 Series

Employer Identification Number (EIN):
591702227
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91345000098 CARIB SALES ACTIVE 1991-12-11 2026-12-31 - 4500 NW 135TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CONVERSION 2010-06-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 512468. CONVERSION NUMBER 100000105911

Court Cases

Title Case Number Docket Date Status
MIGUEL ANGEL SORDO QUINTANILLA, VS CARIB SALES, LLC, et al., 3D2017-2485 2017-11-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
OJCC CASE NO. 16-012179ERA

Parties

Name MIGUEL ANGEL SORDO QUINTANILLA
Role Appellant
Status Active
Name CARIB SALES, LLC
Role Appellee
Status Active
Representations ROBERT D. FRIEDMAN
Name AMTRUST NORTH AMERICA OF FLORIDA, INC
Role Appellee
Status Active
Name Technology Insurance Company
Role Appellee
Status Active
Name HON. EDWARD ALMEYDA
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CLERK FIRST DISTRICT COURT OF APPEAL
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the First DCA
Docket Date 2017-11-21
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court's own motion, this appeal is hereby transferred to the First District Court of Appeal.
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIGUEL ANGEL SORDO QUINTANILLA
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371000
Current Approval Amount:
371000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
373878.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State