Search icon

CARIBBEAN BREEZE 104, INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN BREEZE 104, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN BREEZE 104, 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: 02 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000058817
FEI/EIN Number APPLIED FOR

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

Address: 250 180 DR, 104, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 2780 NE 183RD ST, AVENTURA, FL, 33160-2102, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDES TIAGO P President 250 180 DR, SUNNY ISLES BEACH, FL, 33160
MENDES TIAGO P Agent 2780 NE 183RD ST, AVENTURA, FL, 331602102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2780 NE 183RD ST, UNIT 1404, AVENTURA, FL 33160-2102 -
CHANGE OF MAILING ADDRESS 2015-01-14 250 180 DR, 104, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 250 180 DR, 104, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2014-02-13 - -
REGISTERED AGENT NAME CHANGED 2014-02-13 MENDES, TIAGO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-02-13
Domestic Profit 2012-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State