Entity Name: | CARIBBEAN ZONE RESTAURANT & BAKERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN ZONE RESTAURANT & BAKERY, 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: | 01 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | P12000083257 |
FEI/EIN Number |
80-0845131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14005 NORTH DIXIE HWY, NORTH MIAMI, FL, 33161 |
Mail Address: | 14005 NORTH DIXIE HWY, NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUN-ABREU YANICK | President | 1340 NE 149TH ST, MIAMI, FL, 33161 |
BRUN-ABREU YANICK | Treasurer | 1340 NE 149TH ST, MIAMI, FL, 33161 |
BRUN-ABREU YANICK | Director | 1340 NE 149TH ST, MIAMI, FL, 33161 |
RAYMOND JEFFREY CLINT | Vice President | 1340 NE 149TH ST, MIAMI, FL, 33161 |
RAYMOND JEFFREY CLINT | Secretary | 1340 NE 149TH ST, MIAMI, FL, 33161 |
RAYMOND JEFFREY CLINT | Director | 1340 NE 149TH ST, MIAMI, FL, 33161 |
BRUN-ABREU YANICK | Agent | 1340 NE 149TH ST, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-29 | BRUN-ABREU, YANICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000276929 | TERMINATED | 1000000658697 | DADE | 2015-02-11 | 2035-02-18 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000276937 | TERMINATED | 1000000658699 | DADE | 2015-02-11 | 2035-02-18 | $ 490.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-06-08 |
REINSTATEMENT | 2018-04-30 |
REINSTATEMENT | 2015-07-29 |
ANNUAL REPORT | 2013-04-29 |
Domestic Profit | 2012-10-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State