Search icon

CARIBBEAN PROPERTY MANAGEMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARIBBEAN PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN PROPERTY MANAGEMENT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Mar 2000 (25 years ago)
Document Number: P00000029302
FEI/EIN Number 651005027

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

Address: 12301 SW 132 CT., MIAMI, FL, 33186, US
Mail Address: 12301 SW 132 CT., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ENRIQUE PDTD 12301 SW 132 CT, MIAMI, FL, 33186
PEREZ-GARCIA ELIZABETH Vice President 12301 SW 132 CT, MIAMI, FL, 33186
PEREZ-GARCIA ELIZABETH Treasurer 12301 SW 132 CT, MIAMI, FL, 33186
PEREZ-GARCIA ELIZABETH Director 12301 SW 132 CT, MIAMI, FL, 33186
GARCIA ENRIQUE PRES. Agent 12301 SW 132 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-11 GARCIA, ENRIQUE, PRES. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 12301 SW 132 CT., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 12301 SW 132 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-02-21 12301 SW 132 CT., MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000388152 TERMINATED 1000000219746 DADE 2011-06-15 2021-06-22 $ 22,722.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001016713 TERMINATED 1000000192109 DADE 2010-10-22 2020-10-27 $ 478.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000937794 TERMINATED 1000000188379 DADE 2010-09-17 2020-09-22 $ 1,727.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000606227 TERMINATED 1000000104265 26696 2355 2008-12-23 2029-02-11 $ 46.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000680271 TERMINATED 1000000104265 26696 2355 2008-12-23 2029-02-18 $ 46.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000754860 TERMINATED 1000000104265 26696 2355 2008-12-23 2014-02-25 $ 46.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000812858 TERMINATED 1000000104265 26696 2355 2008-12-23 2029-03-05 $ 46.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000219542 TERMINATED 1000000104265 26696 2355 2008-12-23 2029-01-22 $ 23,556.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000930478 TERMINATED 1000000104265 26696 2355 2008-12-23 2029-03-18 $ 46.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000996941 TERMINATED 1000000104265 26696 2355 2008-12-23 2029-03-25 $ 46.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132000
Current Approval Amount:
132000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132889.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State