Search icon

LITTLE CARIBBEAN ANGEL'S INC. - Florida Company Profile

Company Details

Entity Name: LITTLE CARIBBEAN ANGEL'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N02000000324
FEI/EIN Number 010582668

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

Address: 10700 CARIBBEAN BLVD., 312A, MIAMI, FL, 33189
Mail Address: 10700 CARIBBEAN BLVD., 312A, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARILYN President 3710 SW 52ND AVE., APT. 104, PEMBROKE PINES, FL, 33023
SMITH MARILYN Director 3710 SW 52ND AVE., APT. 104, PEMBROKE PINES, FL, 33023
SMITH NATHANIEL Director 3710 SW 52ND AVE., APT. 104, PEMBROKE PINES, FL, 33023
FORBES DONNA Director 11430 WASHINGTON BLVD., MIAMI, FL, 33176
WALTERS SHELAINE CLM 11430 WASHINGTON BLVD., MIAMI, FL, 33176
SHAW MAXINE Secretary 75 ROAD MAY PEN, CLARENDON JAMIACA
SHAW MAXINE Director 75 ROAD MAY PEN, CLARENDON JAMIACA
FORBES THOMPSON INC Agent 10700 CARIBBEAN BLVD., MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 10700 CARIBBEAN BLVD., 312A, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2004-05-03 FORBES THOMPSON INC -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 10700 CARIBBEAN BLVD., 312A, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2004-05-03 10700 CARIBBEAN BLVD., 312A, MIAMI, FL 33189 -
AMENDMENT AND NAME CHANGE 2004-03-10 LITTLE CARIBBEAN ANGEL'S INC. -
AMENDMENT 2002-09-03 - -

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
Amendment and Name Change 2004-03-10
ANNUAL REPORT 2003-05-02
Amendment 2002-09-03
Domestic Non-Profit 2002-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State