Search icon

CARIBBEAN TRADE GROUP, INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN TRADE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN TRADE GROUP, 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: 04 May 2009 (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: P09000039316
FEI/EIN Number 264796555

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

Address: 10000 NW 25TH ST UNIT 1, SDQ 8558, DORAL, FL, 33172
Mail Address: 2727 Woodley Street, SAN ANTONIO, TX, 78232, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO HECTOR H President 6118 Robin Frst, SAN ANTONIO, TX, 78239
PRIETO HECTOR H Agent 10000 NW 25TH ST UNIT 1, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-01-16 10000 NW 25TH ST UNIT 1, SDQ 8558, DORAL, FL 33172 -
AMENDMENT AND NAME CHANGE 2012-08-20 CARIBBEAN TRADE GROUP, INC -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-17
Amendment and Name Change 2012-08-20
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State