Search icon

CARIBBEAN CONSOLIDATE LLC - Florida Company Profile

Company Details

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

CARIBBEAN CONSOLIDATE 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: 09 Oct 2015 (10 years ago)
Document Number: L15000172564
FEI/EIN Number 30-0889075

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

Address: 3630 NW 71st St, MIAMI, FL, 33147, US
Mail Address: 3630 NW 71st St, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINGAR HAIR PINS Authorized Person LOWER GROUND BLOSSOM BLDG, AMBERNATH, MA, 42150
ROHRA BHAKTI MANISH Manager 9800 NW 10TH TER, MIAMI, FL, 33172
PARDIWALA JASPAR Agent 8355 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 PARDIWALA, JASPAR -
CHANGE OF MAILING ADDRESS 2023-01-09 3630 NW 71st St, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 8355 W FLAGLER ST, PMB 130, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-14 3630 NW 71st St, MIAMI, FL 33147 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-05
AMENDED ANNUAL REPORT 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5686278509 2021-03-01 0455 PPS 1362 NW 78th Ave, Doral, FL, 33126-1606
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1606
Project Congressional District FL-26
Number of Employees 9
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44929.92
Forgiveness Paid Date 2021-12-06
7862447101 2020-04-14 0455 PPP 1769 Northwest 79th Avenue, DORAL, FL, 33126
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57923.77
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State