Search icon

CARIBBEAN ECONOMIC DEVELOPMENT ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN ECONOMIC DEVELOPMENT ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN ECONOMIC DEVELOPMENT ALLIANCE, 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: 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: 13 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P09000003644
FEI/EIN Number 264180910

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

Mail Address: 8624 SW 14th St, Pembroke Pines, FL, 33025, US
Address: 900 SE Ocean Blvd, Suite D232, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Sara Secretary 8624 SW 14th St, Pembroke Pines, FL, 33025
Levine Mark Director 8624 SW 14th St, Pembroke Pines, FL, 33025
Levine Mark President 8624 SW 14th St, Pembroke Pines, FL, 33025
Gass Daniel GCPA,JD Agent DG Accounting Inc., Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 900 SE Ocean Blvd, Suite D232, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 DG Accounting Inc., 4300 N. University Drive, Suite A102, Lauderhill, FL 33351 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Gass, Daniel G, CPA,JD -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 900 SE Ocean Blvd, Suite D232, Stuart, FL 34994 -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000336657 ACTIVE 1000000663838 BROWARD 2015-02-27 2035-03-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000818428 TERMINATED 1000000492750 BROWARD 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000136995 TERMINATED 1000000422673 BROWARD 2013-01-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-09-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State