Search icon

CARIBBEAN MANAGEMENT INTERNATIONAL GROUP INC. - Florida Company Profile

Company Details

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

CARIBBEAN MANAGEMENT INTERNATIONAL GROUP 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: 08 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (6 years ago)
Document Number: P02000108343
FEI/EIN Number 030486685

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

Address: 1590 S STATE RD 7, FORT LAUDERDALE, FL, 33317
Mail Address: 3960 SW 195th Terrace, Miramar, FL, 33029, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARAZONA YECID Director 3960 SW 195th Terrace, Miramar, FL, 33029
TARAZONA YECID President 3960 SW 195th Terrace, Miramar, FL, 33029
TARAZONA YECID Secretary 3960 SW 195th Terrace, Miramar, FL, 33029
TARAZONA YECID Agent 3960 SW 195TH TER, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 3960 SW 195TH TER, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2019-10-29 1590 S STATE RD 7, FORT LAUDERDALE, FL 33317 -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 TARAZONA, YECID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 1590 S STATE RD 7, FORT LAUDERDALE, FL 33317 -
AMENDMENT 2005-02-08 - -
AMENDMENT 2003-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State