Search icon

CARIBE UTILITIES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CARIBE UTILITIES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBE UTILITIES OF FLORIDA 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: 20 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000088370
FEI/EIN Number 203054696

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

Address: 7261 SW 123RD PLACE, MIAMI, FL, 33183, US
Mail Address: 7261 SW 123RD PLACE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRANES MIGUEL President 7261 SW 123RD PLACE, MIAMI, FL, 33183
BECEIRO DAISY Vice President 7261 SW 123RD PLACE, MIAMI, FL, 33183
CABRANES MIGUEL Agent 7261 SW 123RD PLACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 7261 SW 123RD PLACE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-02-22 7261 SW 123RD PLACE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 7261 SW 123RD PLACE, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000195950 ACTIVE 2019-024346CA01 MIAMI DADE COUNTY COURT 2021-12-24 2027-04-21 $36151.16 TREKKER TRACTOR LLC, 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS, FL 33018
J20000278396 ACTIVE 2029-013783-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-07-05 2025-08-18 $134,156.15 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-08-FL Department of Transportation 20.905 - DISADVANTAGED BUSINESS ENTERPRISES_SHORT TERM LENDING PROGRAM 2011-05-12 2012-09-01 STLP
Recipient CARIBE UTILITIES OF FLORIDA, INC.
Recipient Name Raw CARIBE UTILITIES OF FLORIDA INC
Recipient DUNS 606640287
Recipient Address 11110 SW 88TH ST, STE 104, MIAMI, MIAMI-DADE, FLORIDA, 33176
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4475.00
Face Value of Direct Loan 250000.00
Link View Page
3362265000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CARIBE UTILITIES OF FLORIDA INC
Recipient Name Raw CARIBE UTILITIES OF FLORIDA INC
Recipient Address 11110 NORTH KENDALL DRIVE S, MIAMI, MIAMI-DADE, FLORIDA, 33176-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338906464 0418800 2013-02-12 6099 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-12
Emphasis L: EISAOF, N: TRENCH
Case Closed 2015-07-27

Related Activity

Type Complaint
Activity Nr 788192
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-06-25
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2013-07-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a. On or about February 6th 2013, at the above addressed site, an employee was not wearing head protection and was exposed to an overhead hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2013-06-25
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2013-07-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary: a. On or about February 6th 2013, at the above addressed jobsite, an employee who was inside an excavation was exposed to being crushed by a bobcat that was operated near the edge of the excavation.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2013-06-25
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2013-07-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation shall be protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section except when: a. On or about February 6th 2013, at the above addressed job site, an employee was exposed to being engulfed inside of an excavation that did not have any protective system in place.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779598408 2021-02-04 0455 PPS 7261 SW 123rd Pl, Miami, FL, 33183-3550
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72922
Loan Approval Amount (current) 72922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-3550
Project Congressional District FL-28
Number of Employees 10
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73456.76
Forgiveness Paid Date 2021-11-03
5159647101 2020-04-13 0455 PPP 10261 SW 72ND ST S-105, MIAMI, FL, 33173-3023
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72922
Loan Approval Amount (current) 72922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33173-3023
Project Congressional District FL-27
Number of Employees 2
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73521.58
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2573533 Intrastate Non-Hazmat 2015-01-21 - - 1 1 Private(Property)
Legal Name CARIBE UTILITIES OF FLORIDA INC
DBA Name -
Physical Address 11130 N KENDALL BLVD 104, MIAMI, FL, 33176, US
Mailing Address 11130 N KENDALL BLVD 104, MIAMI, FL, 33176, US
Phone (305) 596-0141
Fax (305) 596-4126
E-mail CARIBC@CARIBEUTILITIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State