Entity Name: | CARIBBEAN PARKING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN PARKING 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: |
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: | 25 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2007 (18 years ago) |
Document Number: | P02000022535 |
FEI/EIN Number |
270077530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7 STREET, SUITE 1908, MIAMI, FL, 33130 |
Mail Address: | 175 SW 7 STREET, SUITE 1908, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISS JARED | President | 175 SW 7 STREET,, MIAMI, FL, 33130 |
LISS JARED | Agent | 175 SW 7 STREET SUITE 1908, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-02 | LISS, JARED | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-24 | 175 SW 7 STREET SUITE 1908, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 175 SW 7 STREET, SUITE 1908, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-09-24 | 175 SW 7 STREET, SUITE 1908, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000211634 | TERMINATED | 1000000258509 | DADE | 2012-03-14 | 2022-03-21 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000211659 | TERMINATED | 1000000258511 | DADE | 2012-03-14 | 2032-03-21 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-02 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2018-09-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4585228610 | 2021-03-18 | 0455 | PPS | 175 SW 7th St, Miami, FL, 33130-2992 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State