Search icon

CARIBBEAN BUILDING, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARIBBEAN BUILDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN BUILDING, CORP. 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: 10 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: P04000043143
FEI/EIN Number 510504450

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

Address: 10950 NW 138TH ST., 6, HIALEAH GARDENS, FL, 33018
Mail Address: 10950 NW 138TH ST., 6, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RAUL President 330 W. 43 ST., HIALEAH, FL, 33012
FERNANDEZ ROGELIO Vice President 125 WEST 44TH STREET, HIALEAH, FL, 33012
FERNANDEZ RAUL Agent 330 W. 43 ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-30 - -
AMENDMENT 2012-10-26 - -
NAME CHANGE AMENDMENT 2010-02-22 CARIBBEAN BUILDING, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 10950 NW 138TH ST., 6, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-04-22 10950 NW 138TH ST., 6, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 330 W. 43 ST., HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2006-03-09 FERNANDEZ, RAUL -
CANCEL ADM DISS/REV 2006-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000214995 ACTIVE 2019-035785-CA-01 MIAMI-DADE CIRCUIT CA21 2020-05-18 2025-05-19 $49,578.16 SUPERIOR MIX, CORP., 6945 NW 53RD TERRACE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
Amendment 2022-09-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-28
Type:
Planned
Address:
1244 OCEAN DR., MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-08
Type:
Planned
Address:
656 NW 98TH STREET, MIAMI, FL, 33150
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$32,500
Date Approved:
2021-02-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,498
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-02-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State