Entity Name: | CARIBBEAN TRADING ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2011 (14 years ago) |
Date of dissolution: | 16 Feb 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | P11000015092 |
FEI/EIN Number | 274967009 |
Address: | 11701 NW 100th RD, Suite 2, Medley, FL, 33178, US |
Mail Address: | 11701 NW 100th RD, Suite 2, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BALWANT CHEEMA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SANCHEZ ARTURO | Vice President | 11701 NW 100th RD, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
SANCHEZ ARTURO | Secretary | 11701 NW 100th RD, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
HEREDIA JISELLE | President | 11701 NW 100th RD, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000074109 | OMNI TRANSLOADING AND LOGISTICS | ACTIVE | 2020-06-30 | 2025-12-31 | No data | 6885 NW 25TH ST, MIAMI, FL, 33122 |
G16000006706 | OMNI TRANSLOADING LOGISTICS | ACTIVE | 2016-01-20 | 2026-12-31 | No data | 11701 NW 100TH RD, SUITE 2, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-02-16 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000079501. CONVERSION NUMBER 900000250139 |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 16252 NW 77 Place, Miami Lakes, FL 33016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 11701 NW 100th RD, Suite 2, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 11701 NW 100th RD, Suite 2, Medley, FL 33178 | No data |
REINSTATEMENT | 2016-01-13 | No data | No data |
REINSTATEMENT | 2015-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | BALWANT CHEEMA, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State