Search icon

CARIBBEAN TECHNICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARIBBEAN TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2004 (21 years ago)
Document Number: P04000090602
FEI/EIN Number 562465124
Address: 14900 SW 30 Street, MIRAMAR, FL, 33027, US
Mail Address: 14900 SW 30 Street, MIRAMAR, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO DIAZ EDWIN R President 14900 SW 30 Street, MIRAMAR, FL, 33027
ROSARIO DIAZ EDWIN R Treasurer 14900 SW 30 Street, MIRAMAR, FL, 33027
ROSARIO DIAZ EDWIN R Director 14900 SW 30 Street, MIRAMAR, FL, 33027
ROSARIO EDWIN R Agent 14900 SW 30th Street, MIRAMAR, FL, 33027

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
EDWIN ROSARIO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2290938
Trade Name:
CARIBBEAN TECHNICAL SERVICES, INC

Unique Entity ID

Unique Entity ID:
TMNTDKYNDN89
CAGE Code:
823E9
UEI Expiration Date:
2026-04-04

Business Information

Doing Business As:
CARIBBEAN TECHNICAL SERVICES, INC
Activation Date:
2025-04-08
Initial Registration Date:
2018-02-08

Commercial and government entity program

CAGE number:
823E9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-04

Contact Information

POC:
EDWIN R. ROSARIO
Corporate URL:
www.caribbeantechnical.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 14900 SW 30 Street, Unit 277751, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2014-04-30 14900 SW 30 Street, Unit 277751, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 14900 SW 30th Street, Unit 277751, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2005-01-30 ROSARIO, EDWIN R -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
19700.00
Total Face Value Of Loan:
19700.00
Date:
2020-06-09
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:
19700.00
Total Face Value Of Loan:
19700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,700
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,917.25
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $19,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State