Search icon

CARIBBEAN LIQUID SUGAR GLOBAL SERVICES, LLC

Company Details

Entity Name: CARIBBEAN LIQUID SUGAR GLOBAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2013 (11 years ago)
Document Number: M13000005448
FEI/EIN Number 272957058
Address: 7839 113th Street North, Seminole, FL, 33772, US
Mail Address: 7839 113th Street North, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
TEJADA ROBERTO EJr. Manager 7839 113th Street North, Seminole, FL, 33772

Busi

Name Role Address
Tejada Abreu Ana C Busi 808 Obispo Ave, Coral Gables, FL, 33134

Vice President

Name Role Address
Tejada Alicia M Vice President 8489 NW 51st Terrace, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117031 CARIBBEAN SPECIALTY INGREDIENTS ACTIVE 2024-09-18 2029-12-31 No data 7839 113TH STREET NORTH, SUITE F, SEMINOLE, FL, 33772
G21000113290 CARIBBEAN SPECIALTY INGREDIENTS ACTIVE 2021-09-01 2026-12-31 No data 8350 NW 52ND TERRANCE, SUIT 408, DORAL, FL, 33166
G21000113302 HEY SHUGA COMPANY ACTIVE 2021-09-01 2026-12-31 No data 5600 NW 72 AVE, PO BOX: 668075, DORAL, FL, 33166
G21000030676 PANPANIS ACTIVE 2021-03-04 2026-12-31 No data 5335 NW 87TH AVE, STE C109 #179, DORAL, FL, 33178
G16000121109 CARIBBEAN SPECIALTY INGREDIENTS EXPIRED 2016-11-08 2021-12-31 No data 8350 NW 52ND TERRACE SUITE 408, DORAL, FL, 33166
G14000049464 THE HEY SHUGA COMPANY EXPIRED 2014-05-20 2019-12-31 No data 9600 NW 38TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 7839 113th Street North, Suite F, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2024-09-18 7839 113th Street North, Suite F, Seminole, FL 33772 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State