Search icon

CARIB-AMERICAN SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: CARIB-AMERICAN SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIB-AMERICAN SUPPLIERS 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: 01 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000013182
FEI/EIN Number 274715095

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

Address: 1455 SW 157th Avenue, PEMBROKE PINES, FL, 33027, US
Mail Address: 1455 SW 157th Avenue, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON PETER R Managing Member 1455 SW 157th Avenue, PEMBROKE PINES, FL, 33027
ROBINSON PETER R Agent 1455 SW 157th Avenue, PEMBROKE PINES, FL, 33027
HARI MATA Managing Member 1455 SW 157th Avenue, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1455 SW 157th Avenue, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2014-04-22 1455 SW 157th Avenue, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1455 SW 157th Avenue, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2012-02-29 ROBINSON, PETER R -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State