Search icon

CARIBBEAN LIGHTING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN LIGHTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN LIGHTING SYSTEMS, 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: 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: 11 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000078035
FEI/EIN Number 651034320

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

Address: 4000 TOWERSIDE TERRACE #1403, MIAMI, FL, 33138
Mail Address: 4000 TOWERSIDE TERRACE #1403, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO WILLIAM President 4000 TOWERSIDE TERRACE #1403, MIAMI, FL, 33138
PINO WILLIAM Secretary 4000 TOWERSIDE TERRACE #1403, MIAMI, FL, 33138
PINO WILLIAM Treasurer 4000 TOWERSIDE TERRACE #1403, MIAMI, FL, 33138
PINO WILLIAM Director 4000 TOWERSIDE TERRACE #1403, MIAMI, FL, 33138
PINO WILLIAM Agent 4000 TOWERSIDE TERRACE #1403, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026864 INTERNATIONAL LIGHTING, INC. EXPIRED 2013-03-18 2018-12-31 - 7035B SW 47TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-09 PINO , WILLIAM -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State