Search icon

CARIBBEAN INTERNATIONAL UNIVERSITY, LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN INTERNATIONAL UNIVERSITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN INTERNATIONAL UNIVERSITY, 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: 23 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L12000054825
FEI/EIN Number 455120495

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

Address: 31 SE 5TH STREET, CU 501, MIAMI, FL, 33131
Mail Address: 31 SE 5TH STREET, CU 501, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE STEFANO CARMELO V Managing Member 31 SE 5TH STREET, CU 501, MIAMI, FL, 33131
De Stefano Carmelo V Agent 31 SE 5TH STREET, CU 501, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058836 LEGAL LANGUAGE INSTITUTE EXPIRED 2012-06-14 2017-12-31 - 6400 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 31 SE 5TH STREET, CU 501, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-12 De Stefano, Carmelo V -
CHANGE OF PRINCIPAL ADDRESS 2015-08-13 31 SE 5TH STREET, CU 501, MIAMI, FL 33131 -
LC AMENDMENT 2015-08-13 - -
CHANGE OF MAILING ADDRESS 2015-08-13 31 SE 5TH STREET, CU 501, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2015-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
LC Amendment 2015-08-13
CORLCDSMEM 2015-07-23
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State