Entity Name: | CARIBBEAN CAR CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBBEAN CAR CENTER 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. |
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: | 30 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L18000181789 |
FEI/EIN Number |
83-1428226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17100 NW 2ND CT., Bay 5, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 17100 NW 2ND CT., Bay 5, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELTRAN SOTO EDDY M | Manager | 17100 NW 2ND CT., MIAMI GARDENS, FL, 33169 |
Beltran Eddy M | Agent | 17100 NW 2ND CT, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-22 | Beltran , Eddy M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 17100 NW 2ND CT, BAY 5, MIAMI GARDENS, FL 33169 | - |
REINSTATEMENT | 2019-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-11 | 17100 NW 2ND CT., Bay 5, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2019-10-11 | 17100 NW 2ND CT., Bay 5, MIAMI GARDENS, FL 33169 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000192510 | TERMINATED | 1000000920952 | DADE | 2022-04-14 | 2042-04-20 | $ 6,675.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000192528 | TERMINATED | 1000000920953 | DADE | 2022-04-14 | 2032-04-20 | $ 992.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000364012 | TERMINATED | 1000000894950 | DADE | 2021-07-19 | 2041-07-21 | $ 3,550.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-11-13 |
REINSTATEMENT | 2019-10-11 |
Florida Limited Liability | 2018-07-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State