Search icon

CARIBENO SOCIAL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CARIBENO SOCIAL CLUB, 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: 17 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: N18000010217
FEI/EIN Number 83-2135062

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

Address: 900 SW 125th Way, PEMBROKE PINES, FL, 33027, US
Mail Address: 900 SW, 125th Way, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICHARDO LOURDES President 900 SW, 125th Way, PEMBROKE PINES, FL, 33027
SILVA GLORIA Secretary 12701 SW, 14 STREET, APT 406, PEMBROKE PINES, FL, 33027
SANCHEZ CARMEN Director 1000 SW, 128 TERRACE, APT 401, PEMBROKE PINES, FL, 33027
SILVA RODOLFO Vice President 12701 SW, 14 STREET, PEMBROKE PINES, FL, 33027
GOSSY MIRYAM Treasurer 901 SW 128TH AVENUE, PEMBROKE PINES, FL, 33027
BOTELLO MILAGROS Asst 1000 SW, 128 TERRACE, PEMBROKE PINES, FL, 33027
PICHARDO LOURDES V Agent 900 SW, 125th Way, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 900 SW 125th Way, Apt. 406-R, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2025-01-20 900 SW 125th Way, Apt. 406-R, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 900 SW, 125th Way, Apt. 406-R, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 900 SW 125th Way, Apt. R406, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-03-10 900 SW 125th Way, Apt. R406, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 900 SW, 125th Way, Apt. R406, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-02-14 PICHARDO, LOURDES V -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-02-14
Off/Dir Resignation 2018-11-01
Domestic Non-Profit 2018-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State