Search icon

CARIBEAN S. AIR CONDITIONING OF FLORIDA, INC.

Company Details

Entity Name: CARIBEAN S. AIR CONDITIONING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: M42247
FEI/EIN Number 59-2782862
Address: 13275 SW 136th Street, Unit 13, MIAMI, FL 33186
Mail Address: 13275 SW 136th Street, Unit 13, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANZ, MIGUEL Agent 13275 SW 136th Street, Unit 13, MIAMI, FL 33186

President

Name Role Address
SANZ, MIGUEL President 13275 SW 136th Street, Unit 13 MIAMI, FL 33186

Director

Name Role Address
SANZ, MIGUEL Director 13275 SW 136th Street, Unit 13 MIAMI, FL 33186
SANZ, BARBARA M. Director 13275 SW 136th Street, Unit 13 MIAMI, FL 33186

Secretary

Name Role Address
SANZ, BARBARA M. Secretary 13275 SW 136th Street, Unit 13 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 13275 SW 136th Street, Unit 13, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-01-15 13275 SW 136th Street, Unit 13, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 13275 SW 136th Street, Unit 13, MIAMI, FL 33186 No data
REINSTATEMENT 2017-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-24 SANZ, MIGUEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State