Entity Name: | CARIBBEAN NETWORK GROUP N.V. , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CARIBBEAN NETWORK GROUP N.V. , 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: | 17 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | L14000178223 |
FEI/EIN Number |
35-2520957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 EAST CYPRESS CREEK ROAD, SUITE 433, FORT LAUDERDALE, FL 33334 |
Mail Address: | 7640 NW 63rd St, Four Star, MIAMI, FL 33195 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRATA VALDEZ, JHONNY | Agent | 13302 WINDING OAK COURT, SUITE A, TAMPA, FL 33612 |
SERRATA VALDEZ, JHONNY | Authorized Member | Gaper shell drive, #11 guy estate villa 16 Guanabay philipsburg, OC 00592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | 800 EAST CYPRESS CREEK ROAD, SUITE 433, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 800 EAST CYPRESS CREEK ROAD, SUITE 433, FORT LAUDERDALE, FL 33334 | - |
REINSTATEMENT | 2017-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-13 | SERRATA VALDEZ, JHONNY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 13302 WINDING OAK COURT, SUITE A, TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-10-12 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-06-13 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State