Search icon

CARIBBEAN MEDICAL DEVICES INC.

Company Details

Entity Name: CARIBBEAN MEDICAL DEVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000064000
FEI/EIN Number 452772979
Address: 13463 BONICA WAY, WINDERMERE, FL, 34786
Mail Address: 13463 BONICA WAY, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARIBBEAN MEDICAL DEVICES INC. 2020 452772979 2021-07-15 CARIBBEAN MEDICAL DEVICES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-18
Business code 446190
Plan sponsor’s mailing address 13463 BONICA WAY, WINDERMERE, FL, 347865703
Plan sponsor’s address 13463 BONICA WAY, WINDERMERE, FL, 347865703

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing FERNANDO PEREZ
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN MEDICAL DEVICES INC. 2016 452772979 2019-04-23 CARIBBEAN MEDICAL DEVICES INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2011-07-18
Business code 446190
Plan sponsor’s mailing address 13463 BONICA WAY, WINDERMERE, FL, 347865703
Plan sponsor’s address 13463 BONICA WAY, WINDERMERE, FL, 347865703

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing FERNANDO PEREZ
Valid signature Filed with authorized/valid electronic signature
CARIBBEAN MEDICAL DEVICES INC. RETIREMENT PLAN 2015 452772979 2019-04-23 CARIBBEAN MEDICAL DEVICES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-18
Business code 446190
Sponsor’s telephone number 4075049820
Plan sponsor’s mailing address 13463 BONICA WAY, WINDERMERE, FL, 347865703
Plan sponsor’s address 13463 BONICA WAY, WINDERMERE, FL, 347865703

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing FERNANDO PEREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEREZ FERNANDO J Agent 13463 BONICA WAY, WINDERMERE, FL, 34786

President

Name Role Address
PEREZ FERNANDO J President 13463 BONICA WAY, WINDERMERE, FL, 34786

Director

Name Role Address
PEREZ FERNANDO J Director 13463 BONICA WAY, WINDERMERE, FL, 34786

Secretary

Name Role Address
MILAN MARIA Secretary 13463 BONICA WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000878505 TERMINATED 1000000500678 ORANGE 2013-04-25 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000931652 TERMINATED 1000000297484 ORANGE 2012-11-21 2022-12-05 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-10-03
Domestic Profit 2011-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State