Search icon

CARIBBEAN FUELS, INC.

Company Details

Entity Name: CARIBBEAN FUELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2004 (21 years ago)
Document Number: P03000078790
FEI/EIN Number 161676798
Address: 19900 SW 177TH AVE, MIAMI, FL, 33187, US
Mail Address: 19900 SW 177TH AVE, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ RICHARD Agent 9521 SW 38 ST, MIAMI, FL, 33165

Director

Name Role Address
SACCO PHYLLIS A Director 1300 Shetter Ave., Jacksonville Beach, FL, 32250
SANCHEZ BERNARDO Director 1023 NE 35 Ave, HOMESTED, FL, 33033
SANCHEZ PEDRO Director 9521 SW 38 St, MIAMI, FL, 33165

President

Name Role Address
SACCO PHYLLIS A President 1300 Shetter Ave., Jacksonville Beach, FL, 32250

Vice President

Name Role Address
SANCHEZ BERNARDO Vice President 1023 NE 35 Ave, HOMESTED, FL, 33033

Secretary

Name Role Address
SANCHEZ PEDRO Secretary 9521 SW 38 St, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009816 KROME STOP EXXON ACTIVE 2022-01-25 2027-12-31 No data 19900 SW 177TH AVENUE, MIAMI, FL, 33187
G15000072459 KROME STOP EXPIRED 2015-07-13 2020-12-31 No data 19900 S.W. 177 AVE., MIAMI, FL, 33187
G15000072458 KROME STOP EXXON EXPIRED 2015-07-13 2020-12-31 No data 19900 S.W. 177 AVE., MIAMI, FL, 33187
G09000151268 KROME STOP EXXON EXPIRED 2009-09-01 2014-12-31 No data 19900 SW 177 AVE., MIAMI, FL, 33187, US
G09078900043 KROME STOP EXPIRED 2009-03-19 2014-12-31 No data 19900 SW 177 AVENUE, MIAMI, FL, 33187, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-04 SANCHEZ, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 9521 SW 38 ST, MIAMI, FL 33165 No data
AMENDMENT 2004-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 19900 SW 177TH AVE, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2004-04-12 19900 SW 177TH AVE, MIAMI, FL 33187 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State