Search icon

CARIBBEAN NETWORK GROUP N.V. , LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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