Search icon

CARIBBEAN DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN DIRECT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000121838
FEI/EIN Number 113744582

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

Address: 1850 SW 8TH STREET, SUITE 204E, MIAMI, FL, 33135, US
Mail Address: 1850 SW 8TH STREET, SUITE 204E, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCEDES COSTA President 7082 SW 53 LANE, MIAMI,, FL, 33155
COSTA MERCEDES Agent 7082 SW 53 LANE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-07-08 1850 SW 8TH STREET, SUITE 204E, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 1850 SW 8TH STREET, SUITE 204E, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-21 7082 SW 53 LANE, MIAMI, FL 33155 -
AMENDMENT 2009-07-20 - -
CANCEL ADM DISS/REV 2006-10-12 - -
REGISTERED AGENT NAME CHANGED 2006-10-12 COSTA, MERCEDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000896422 LAPSED 12-46448 CA 01 MIAMI- DADE CIRCUIT COURT 2014-08-05 2019-09-10 $96,521.00 CAMACOL LOAN, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-12
Amendment 2009-07-20
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State