Search icon

CARIBBEAN AVIATION & LOGISTICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Drayton Ricardo Managing Member 2281 NW 82nd Ave, Miami, FL, 33122
DRAYTON RICARDO Agent 2283 NW 82nd Ave, Miami, FL, 33122

Fictitious Names

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

Events

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 -

Documents

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