Entity Name: | CARIBBEAN AVIATION & LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBBEAN AVIATION & LOGISTICS 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. |
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: | 12 Apr 2012 (13 years ago) |
Document Number: | L12000050189 |
FEI/EIN Number |
99-0375455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2283 NW 82nd Ave, Doral, FL, 33122, US |
Mail Address: | 2283 NW 82nd Ave, Doral, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drayton Ricardo | Managing Member | 2281 NW 82nd Ave, Miami, FL, 33122 |
DRAYTON RICARDO | Agent | 2283 NW 82nd Ave, Miami, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000091552 | STEDCAL EXPORTS | ACTIVE | 2021-07-13 | 2026-12-31 | - | 2285 NW 82ND AVE,, DORAL, FL, 33122 |
G15000096807 | STEDCAL EXPORTS | EXPIRED | 2015-09-21 | 2020-12-31 | - | 6948 NW 50 ST, MIAMI, FL, 33166 |
G12000114008 | CARIBBEAN ENTERPRISES/ SWIFTPAC | EXPIRED | 2012-11-28 | 2017-12-31 | - | 6948 NW 50 ST, MIAMI, FL, 33166 |
G12000035574 | MALL44 | EXPIRED | 2012-04-13 | 2017-12-31 | - | 7582 NW 74 AV, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 2283 NW 82nd Ave, Doral, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 2283 NW 82nd Ave, Doral, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 2283 NW 82nd Ave, Miami, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | DRAYTON, RICARDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-08-06 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State