Search icon

CARIBBEAN TOOLS, LLC

Company Details

Entity Name: CARIBBEAN TOOLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L17000035544
FEI/EIN Number 81-5401099
Address: 4280 W 104th St, Suite #7, Hialeah, FL 33018
Mail Address: 4280 W 104th St, Suite #7, Hialeah, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, J. PATRICK Agent 2200 FRONT STR., STE. 301, MELBOURNE, FL 32901

Member

Name Role Address
KRONMAN, JOSHUA Member 4280 W 104th St, Suite #7 Hialeah, FL 33018

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 No data 5854 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
G18000118002 JUMBO SUPPLY CORPORATION EXPIRED 2018-11-01 2023-12-31 No data 5854 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
G17000040100 PROFAST ACTIVE 2017-04-13 2027-12-31 No data 4280 W. 104TH ST, SUITE #7, HIALEAH, FL, 33018
G17000040112 ACTION TOOL EXPIRED 2017-04-13 2022-12-31 No data 340 W. 78TH ROAD, HIALEAH, FL, 33014
G17000040108 XTREME PF EXPIRED 2017-04-13 2022-12-31 No data 340 W. 78TH ROAD, HIALEAH, FL, 33014
G17000040106 PROFAST USA ACTIVE 2017-04-13 2027-12-31 No data 4280 W. 104TH ST,SUITE #7, HIALEAH, FL, 33018
G17000040118 ACTION TOOL USA EXPIRED 2017-04-13 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-20 4280 W 104th St, Suite #7, Hialeah, FL 33018 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6025177101 2020-04-14 0455 PPP 5854 Miami Lakes Drive, HIALEAH, FL, 33014
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108737
Loan Approval Amount (current) 108737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 13
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109948.21
Forgiveness Paid Date 2021-05-27
1950178603 2021-03-13 0455 PPS 5854 Miami Lakes Dr E, Miami Lakes, FL, 33014-2402
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) 108735
Loan Approval Amount (current) 108735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2402
Project Congressional District FL-26
Number of Employees 12
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109541.45
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State