Search icon

GLOBAL CARAVAN CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL CARAVAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CARAVAN 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: 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: 25 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000104167
FEI/EIN Number 263809616

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

Address: 923 CRANDON BLVD, KEY BISCAYNE, FL, 33149
Mail Address: 923 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESCO ALEJANDRO President 923 CRANDON BLVD, KEY BISCAYNE, FL, 33149
FRESCO ALEJANDRO Director 923 CRANDON BLVD, KEY BISCAYNE, FL, 33149
SANCHEZ-GALARRAGA JORGE Agent 1313 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 SANCHEZ-GALARRAGA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-04 923 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-12-04 923 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-09 1313 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000784858 ACTIVE 1000000850259 DADE 2019-11-25 2039-11-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000009173 ACTIVE 1000000808209 DADE 2018-12-28 2039-01-02 $ 7,159.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-01-23
REINSTATEMENT 2012-10-09
Amendment 2011-11-04
ANNUAL REPORT 2011-11-01
Amendment 2011-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State