Search icon

AMERICARIBE, INC.

Company Details

Entity Name: AMERICARIBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2002 (23 years ago)
Date of dissolution: 12 Jul 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: P02000005430
FEI/EIN Number 030412094
Address: 1 BISCAYNE TOWER, 2. S. BISCAYNE BLVD., MIAMI, FL, 33131, US
Mail Address: 1 BISCAYNE TOWER, 2, S. BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICARIBE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 030412094 2018-01-06 AMERICARIBE, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 3058941800
Plan sponsor’s mailing address 2 SOUTH BISCAYNE BLVD., SUITE 1800, MIAMI, FL, 33131
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 1800, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 45
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-01-06
Name of individual signing LILIAN LIMA
Valid signature Filed with authorized/valid electronic signature
AMERICARIBE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 030412094 2016-10-17 AMERICARIBE, INC. 126
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 3058941800
Plan sponsor’s mailing address 2 SOUTH BISCAYNE BLVD, SUITE 1800, MIAMI, FL, 33131
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 1800, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 71
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 44
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 74
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LILIAN LIMA
Valid signature Filed with authorized/valid electronic signature
AMERICARIBE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 030412094 2016-10-17 AMERICARIBE, INC. 126
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 237310
Sponsor’s telephone number 3058941800
Plan sponsor’s mailing address 2 SOUTH BISCAYNE BLVD, SUITE 1800, MIAMI, FL, 33131
Plan sponsor’s address 2 SOUTH BISCAYNE BLVD, SUITE 1800, MIAMI, FL, 33131

Number of participants as of the end of the plan year

Active participants 71
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 44
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 74
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LILIAN LIMA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TRISTAN BOURGOIGNIE, P.A. Agent

President

Name Role Address
BAUDIN DE LA VALETTEJEAN BAPTISTE President 1 BISCAYNE TOWER, MIAMI, FL, 33131

Director

Name Role Address
BAUDIN DE LA VALETTEJEAN BAPTISTE Director 1 BISCAYNE TOWER, MIAMI, FL, 33131
CHOUKROUN DIDIER Director 1 BISCAYNE TOWER, MIAMI, FL, 33131

Vice President

Name Role Address
KOLOSKY DAMIEN Vice President 1 BISCAYNE TOWER, MIAMI, FL, 33131
BILAINE CHRISTOPHE Vice President 1 BISCAYNE TOWER, MIAMI, FL, 33131

Secretary

Name Role Address
BOURGOIGNIE P. TRISTAN Secretary 5975 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Treasurer

Name Role Address
PASQUET FREDERIC Treasurer 1 BISCAYNE TOWER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033887 AMERICARIBE-MORIARTY JV EXPIRED 2013-04-08 2018-12-31 No data 1942 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CONVERSION 2017-07-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000149943. CONVERSION NUMBER 500000172905
REGISTERED AGENT NAME CHANGED 2016-04-30 TRISTAN BOURGOIGNIE, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5975 SUNSET DRIVE, SUITE 603, SOUTH MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1 BISCAYNE TOWER, 2. S. BISCAYNE BLVD., SUITE 1800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2015-04-24 1 BISCAYNE TOWER, 2. S. BISCAYNE BLVD., SUITE 1800, MIAMI, FL 33131 No data
AMENDMENT 2014-09-23 No data No data
AMENDMENT 2014-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
Off/Dir Resignation 2016-09-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
Off/Dir Resignation 2015-04-10
Amendment 2014-09-23
ANNUAL REPORT 2014-04-12
Amendment 2014-04-04
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342091055 0418800 2017-02-08 788 SW 8TH STREET 788 BRICKELL PLAZA, MIAMI, FL, 33131
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-02-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-02-15
341304053 0418800 2016-03-01 700 BRICKELL AVENUE, MIAMI, FL
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-03-01
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State