Search icon

CARIBE UPHOLSTERY & SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: CARIBE UPHOLSTERY & SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBE UPHOLSTERY & SUPPLY 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000028297
FEI/EIN Number 383811645

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

Address: 4100 N W 22 AVE, MIAMI, FL, 33142, US
Mail Address: 4100 N W 22 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ALONSO JUAN E President 4100 N W 22 AVE, MIAMI, FL, 33142
TORRES ALONSO JUAN E Vice President 4100 N W 22 AVE, MIAMI, FL, 33142
TORRES ALONSO JUAN E Agent 4100 N W 22 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 4100 N W 22 AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4100 N W 22 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-04-20 4100 N W 22 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2014-03-28 TORRES ALONSO, JUAN E -
AMENDMENT 2010-09-15 - -
AMENDMENT 2010-06-24 - -
AMENDMENT 2010-05-11 - -
AMENDMENT 2010-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000328771 ACTIVE 1000000824772 MIAMI-DADE 2019-05-03 2039-05-08 $ 3,680.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000159558 ACTIVE 1000000779483 DADE 2018-04-13 2038-04-18 $ 1,443.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000090134 ACTIVE 1000000774204 DADE 2018-02-23 2038-02-28 $ 3,895.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000457450 TERMINATED 1000000277859 MIAMI-DADE 2012-05-25 2032-05-30 $ 615.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-05-01
Amendment 2010-09-15
Off/Dir Resignation 2010-09-15
Amendment 2010-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State