Search icon

301 CARIBBEAN, LLC. - Florida Company Profile

Company Details

Entity Name: 301 CARIBBEAN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

301 CARIBBEAN, 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000020729
FEI/EIN Number 37-1714165

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

Address: Groove Forest Plaza, 2937 SW 27th Av, Coconut Grove, FL, 33133, US
Mail Address: Groove Forest Plaza, 2937 SW 27th Av, Coconut Grove, FL, 33131, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTILLA RICARDO Managing Member Groove Forest Plaza, Coconut Grove, FL, 33131
CARRILLO LUIS I Agent 3062 BIRD AV, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 Groove Forest Plaza, 2937 SW 27th Av, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 Groove Forest Plaza, 2937 SW 27th Av, Coconut Grove, FL 33133 -
LC STMNT OF AUTHORITY 2020-08-13 - -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-06 CARRILLO, LUIS I -
REGISTERED AGENT ADDRESS CHANGED 2016-05-06 3062 BIRD AV, UNIT F, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-06-07
CORLCAUTH 2020-08-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State