Search icon

CARIBBEAN EMBROIDERY & UNIFORMS, LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN EMBROIDERY & UNIFORMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN EMBROIDERY & UNIFORMS, 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: 25 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: L17000115769
FEI/EIN Number 92-0446696

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

Address: 16225 SW 117 AVENUE, STE 23D, MIAMI, FL, 33177, US
Mail Address: 16225 SW 117 AVENUE, STE 23D, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN GRIEKEN RONALD R Chief Financial Officer 16225 SW 117 AVENUE, MIAMI, FL, 33177
GONZALEZ MARITZA M Chief Executive Officer 16225 SW 117 AVENUE, MIAMI, FL, 33177
VAN GRIEKEN FLOR A Chief Operating Officer 16225 SW 117 AVENUE, MIAMI, FL, 33177
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105959 CARIBBEAN EMBROIDERY EXPIRED 2019-09-27 2024-12-31 - 16225 S.W. 117 AVENUE, SUITE 23D, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-10-11 UNITED STATES CORPORATION AGENTS, INC. -
LC AMENDMENT 2019-10-11 - -
REINSTATEMENT 2018-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 16225 SW 117 AVENUE, STE 23D, MIAMI, FL 33177 -
LC AMENDMENT 2017-10-12 - -
CHANGE OF MAILING ADDRESS 2017-10-12 16225 SW 117 AVENUE, STE 23D, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-13
LC Amendment 2019-10-11
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-11-21
LC Amendment 2017-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State