Search icon

CARIBBEAN MEAT MARKET CORP. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN MEAT MARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN MEAT MARKET 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: 28 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2023 (2 years ago)
Document Number: P06000148116
FEI/EIN Number 208378149

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

Address: 910 10TH ST, LAKE PARK, FL, 33403, US
Mail Address: 910 10TH ST, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ URENA JONATHAN President 349 GAZETTA WAY, LAKE PARK, FL, 33413
RODRIGUEZ URENA JONATHAN Director 349 GAZETTA WAY, LAKE PARK, FL, 33413
RODRIGUEZ URENA JONATHAN Agent 349 GAZETTA WAY, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-10-17 910 10TH ST, LAKE PARK, FL 33403 -
REINSTATEMENT 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 910 10TH ST, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2019-10-17 RODRIGUEZ URENA, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-10-21 - -
AMENDMENT 2013-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 349 GAZETTA WAY, WEST PALM BEACH, FL 33413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000940554 TERMINATED 1000000335770 PALM BEACH 2012-10-09 2032-12-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-06-12
REINSTATEMENT 2023-09-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-17
DEBIT MEMO# 025915-D 2018-03-15
ANNUAL REPORT 2017-03-16
Amendment 2016-10-21
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State