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 |
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 |
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 | - |
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