CARIBNOG, INC. - Florida Company Profile

Entity Name: | CARIBNOG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (7 months ago) |
Document Number: | N13000002751 |
FEI/EIN Number |
46-2354033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8570 STERLING ROAD, HOLLYWOOD, FL, 33024, US |
Mail Address: | 8570 STERLING ROAD, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE STEPHEN O | Director | 2465 Executive Park Drive, WESTON, FL, 33331 |
WOODING BEVIL M | Director | 304 INDIAN TRACE,, WESTON, FL, 33326 |
CRAIG CLARE | Director | 4 Hollis Street, Mt. Lambert, Tr |
PARAGON INTERNATIONAL TRANSACTIONS, LLC | Agent | - |
Thurton Deborah | Director | 4792 Coney Drive, Belize City, Be |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000068091 | CONNECTED CARIBBEAN | ACTIVE | 2020-06-16 | 2025-12-31 | - | 304 INDIAN TRACE, SUITE 649, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2021-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 13814 Sigler Street, Riverview, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | Paragon International Transactions LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 8570 STERLING ROAD, SUITE 102264, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 8570 STERLING ROAD, SUITE 102264, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2015-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
Amendment | 2021-10-12 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-19 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State