Search icon

CARIB PETROLEUM INC. - Florida Company Profile

Company Details

Entity Name: CARIB PETROLEUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIB PETROLEUM 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: 25 Jun 2009 (16 years ago)
Document Number: P09000055247
FEI/EIN Number 270471681

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

Address: 3169 VIA ABITARE WAY, MIAMI, FL, 33133, US
Mail Address: 3169 VIA ABITARE WAY, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBOA CARLOS H President 3169 VIA ABITARE WAY, MIAMI, FL, 33133
GAMBOA CARLOS H Agent 3169 VIA ABITARE WAY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-05 3169 VIA ABITARE WAY, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-09-05 3169 VIA ABITARE WAY, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
STEPHEN WALLACE VS CARLOS H. GAMBOA, ETC., ET AL. SC2021-1649 2021-12-01 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132021CA017388000001

Parties

Name Stephen Wallace
Role Petitioner
Status Active
Name The White Group
Role Respondent
Status Active
Name Carlos H. Gamboa
Role Respondent
Status Active
Representations Jonathan S. Cooper
Name CARIB PETROLEUM INC.
Role Respondent
Status Active
Name Steven P. White
Role Respondent
Status Active
Representations Daniel E. Levin
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's motion filed with this Court on February 9, 2022, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
View View File
Docket Date 2022-02-09
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ * Stricken on 2/16/22 as unauthorized per order issued on 2/16/22. *
On Behalf Of Stephen Wallace
View View File
Docket Date 2022-01-24
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 1/24/2022.MotionPlease be advised that the above motion has been forwarded to the Third District Court of Appeal, to be placed with case number SC21-1649, which was transferred to that Court on December 22, 2021. Any future pleadings filed in the above case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
View View File
Docket Date 2022-01-24
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE
On Behalf Of Stephen Wallace
View View File
Docket Date 2022-01-10
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 1/7/2022.MotionPlease be advised that the above motion has been forwarded to the Third District Court of Appeal, to be placed with case number SC21-1649, which was transferred to that Court on December 22, 2021. Any future pleadings filed in the above case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
View View File
Docket Date 2022-01-07
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "EMERGENCY MOTIONS FOR CHIEF JUSTICE CHARLES T. CANADY TO "REVERSE & RENDER", VIA MANDATE, AND "RENDER AS VOID ABINITIO" ANY & ALL PLEADINGS BY RESPONDENTS, STATE & PRIVATE COUNSEL, FOR ÄLLEGED ENTERPRISE CONSPIRACY & FRAUD ON THIS SUPREME COURT, UNDER COLOR OF LAW"
On Behalf Of Stephen Wallace
View View File
Docket Date 2021-12-22
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Third District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.
View View File
Docket Date 2021-12-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2021-12-02
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
View View File
Docket Date 2021-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-12-01
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Stephen Wallace
View View File
Docket Date 2021-12-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Stephen Wallace
View View File
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-09-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7723488610 2021-03-24 0455 PPP 3495 Main Hwy # 6, Coconut Grove, FL, 33133-5915
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47292
Loan Approval Amount (current) 47292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-5915
Project Congressional District FL-27
Number of Employees 2
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47474.6
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State