Search icon

CARIBBEAN CATERING SERVICES, INC.

Company Details

Entity Name: CARIBBEAN CATERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: P01000033963
FEI/EIN Number 010584627
Address: 2200 NW 102 PLACE, MIAMI, FL, 33172, US
Mail Address: 2200 NW 102 PLACE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARIBBEAN CATERING SERVICES INC - 401(K) 2023 010584627 2024-10-03 CARIBBEAN CATERING SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 3054719364
Plan sponsor’s address 2200 NW 102ND PL, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing JOSSIE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN CATERING SERVICES INC - 401(K) 2022 010584627 2023-07-24 CARIBBEAN CATERING SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 3054719364
Plan sponsor’s address 2200 NW 102ND PL, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JOSSIE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN CATERING SERVICES INC - 401(K) 2021 010584627 2022-06-22 CARIBBEAN CATERING SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 3054719364
Plan sponsor’s address 2470 NW 102ND PL, STE 101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JOSSIE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN CATERING SERVICES INC - 401(K) 2020 010584627 2021-08-31 CARIBBEAN CATERING SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 3054719364
Plan sponsor’s address 2470 NW 102ND PL, STE 101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing JOSSIE ELLIOTT
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN CATERING SERVICES INC - 401(K) 2019 010584627 2020-08-20 CARIBBEAN CATERING SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423990
Sponsor’s telephone number 3054719364
Plan sponsor’s address 2470 NW 102ND PL, STE 101, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing JOSSIE ELLIOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Elias Alba Yamel Agent 2200 NW 102 PLACE, MIAMI, FL, 33172

President

Name Role Address
YAPOR-ALBA EDWARD President 2200 NW 102 PLACE, MIAMI, FL, 33172

Vice President

Name Role Address
Elias Yamel Vice President 2200 NW 102 PLACE, MIAMI, FL, 33172

Treasurer

Name Role Address
Espinal Freddy R Treasurer 2200 NW 102 PLACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Elias Alba, Yamel No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2200 NW 102 PLACE, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2200 NW 102 PLACE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-04-07 2200 NW 102 PLACE, MIAMI, FL 33172 No data
AMENDMENT 2012-06-27 No data No data
REINSTATEMENT 2011-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000169378 TERMINATED 1000000255804 DADE 2012-03-02 2022-03-07 $ 474.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000169394 TERMINATED 1000000255807 DADE 2012-03-02 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000169402 TERMINATED 1000000255808 DADE 2012-03-02 2032-03-07 $ 401.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State