Entity Name: | CARIB RESORTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIB RESORTS 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: | 28 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P08000032601 |
FEI/EIN Number |
392073597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 Collins Avenue, Suite 22206, MIAMI, FL, 33140, US |
Mail Address: | 4401 Collins Avenue, Suite 22206, MIAMI, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS VIRGINIA | President | 4401 Collins Avenue, MIAMI, FL, 33140 |
IGLESIAS VIRGINIA | Agent | 4401 Collins Avenue, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 4401 Collins Avenue, Suite 22206, MIAMI, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 4401 Collins Avenue, Suite 22206, MIAMI, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 4401 Collins Avenue, Suite 22206, MIAMI, FL 33140 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000059762 | TERMINATED | 1000000648538 | DADE | 2014-12-19 | 2035-01-08 | $ 22,546.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-01-09 |
Off/Dir Resignation | 2019-09-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State