Search icon

CARIBBEAN ZONE RESTAURANT & BAKERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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