Entity Name: | CARIBIKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBIKA, 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: | 16 Sep 2003 (22 years ago) |
Document Number: | P03000101575 |
FEI/EIN Number |
200232823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 Bysacine Blvd, MIAMI, FL, 33132, US |
Mail Address: | 244 Byscaine Blvd, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
OCEANIKA LLC | Secretary |
OCEANIKA LLC | Treasurer |
PRATS, FERNANDEZ & CO., P.A. | Agent |
OCEANIKA LLC | President |
OCEANIKA LLC | Vice President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-29 | PRATS, FERNANDEZ & CO., P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 244 Bysacine Blvd, 1110, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 244 Bysacine Blvd, 1110, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 999 PONCE DE LEON BLVD, 1110, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State