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