Search icon

CARIBBEAN TOOLS, LLC - Florida Company Profile

Company Details

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

CARIBBEAN TOOLS, 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: 16 Feb 2017 (8 years ago)
Document Number: L17000035544
FEI/EIN Number 81-5401099

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

Address: 4280 W 104th St, Hialeah, FL, 33018, US
Mail Address: 4280 W 104th St, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRONMAN JOSHUA Member 4280 W 104th St, Hialeah, FL, 33018
ANDERSON J. PATRICK Agent 2200 FRONT STR., STE. 301, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118001 JUMBO SUPPLY EXPIRED 2018-11-01 2023-12-31 - 5854 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
G18000118002 JUMBO SUPPLY CORPORATION EXPIRED 2018-11-01 2023-12-31 - 5854 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
G17000040100 PROFAST ACTIVE 2017-04-13 2027-12-31 - 4280 W. 104TH ST, SUITE #7, HIALEAH, FL, 33018
G17000040112 ACTION TOOL EXPIRED 2017-04-13 2022-12-31 - 340 W. 78TH ROAD, HIALEAH, FL, 33014
G17000040108 XTREME PF EXPIRED 2017-04-13 2022-12-31 - 340 W. 78TH ROAD, HIALEAH, FL, 33014
G17000040106 PROFAST USA ACTIVE 2017-04-13 2027-12-31 - 4280 W. 104TH ST,SUITE #7, HIALEAH, FL, 33018
G17000040118 ACTION TOOL USA EXPIRED 2017-04-13 2022-12-31 - 340 W. 78TH ROAD, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 4280 W 104th St, Suite #7, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-04-20 4280 W 104th St, Suite #7, Hialeah, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-09
Florida Limited Liability 2017-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108735.00
Total Face Value Of Loan:
108735.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108737.00
Total Face Value Of Loan:
108737.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108737
Current Approval Amount:
108737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109948.21
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108735
Current Approval Amount:
108735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109541.45

Date of last update: 02 May 2025

Sources: Florida Department of State