Search icon

CARIBBEAN AMERICAN TOBACCO (USA), LLC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN AMERICAN TOBACCO (USA), LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN AMERICAN TOBACCO (USA), 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000090178
FEI/EIN Number 454336551

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

Address: 13551 SW 135th Avenue, Unit# 308, Miami, FL, 33186, US
Mail Address: 13551 SW 135th Avenue, Unit# 308, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMBURY MARK Manager 341 N 66 TERRACE, HOLLYWOOD, FL, 33024
EMBURY MARK Managing Member 341 N 66 TERRACE, HOLLYWOOD, FL, 33024
EMBURY MARK Agent 341 N 66 TERRACE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 13551 SW 135th Avenue, Unit# 308, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-15 13551 SW 135th Avenue, Unit# 308, Miami, FL 33186 -
LC AMENDMENT 2012-09-24 - -
LC AMENDMENT 2012-01-30 - -
LC NAME CHANGE 2012-01-17 CARIBBEAN AMERICAN TOBACCO (USA), LLC. -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-12
LC Amendment 2012-09-24
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State