Search icon

CARIB MED INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CARIB MED INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIB MED INTERNATIONAL 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: 24 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: L14000031414
FEI/EIN Number 46-5089569

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

Address: 575 NW 210 ST, Apt 102, Miami Gardens, FL, 33169, US
Mail Address: 575 NW 210 ST, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART CASSIUS Authorized Member 575 NW 210 ST, Miami Gardens, FL, 33169
Stuart Cassius V Agent 575 NW 210 Ave, Miami, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 575 NW 210 Ave, Apt 110, Miami, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 575 NW 210 ST, Apt 102, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-02-21 575 NW 210 ST, Apt 102, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2015-10-23 Stuart, Cassius V -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 5237 Summerlin Commons, Suite 400, Fort Myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State