Search icon

CARIBE CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: CARIBE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBE CONSTRUCTION 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: 29 Oct 2012 (12 years ago)
Document Number: P12000090643
FEI/EIN Number 65-0992522

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

Mail Address: 21404 SW 133 AVENUE, MIAMI, FL, 33177, US
Address: 17304 WALKER AVENUE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SHERRIE President 17304 WALKER AVENUE, MIAMI, FL, 33157
LEE SHERRIE A Agent 17304 WALKER AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 17304 WALKER AVENUE, 100, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 17304 WALKER AVENUE, 100, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 17304 WALKER AVENUE, 100, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000090930 LAPSED 05-16043 SEVENTEENTH JUDICIAL CIRCUIT 2006-05-31 2021-02-03 $159,915.00 ANITA MALCOLM, 234 HARBOR BLVD, PORT CHARLOTTE, FL 33954

Court Cases

Title Case Number Docket Date Status
CARIBE CONSTRUCTION, INC., SHERRIE LEE, ET AL. VS ANITA MALCOLM 4D2016-3064 2016-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-16043 CACE 18

Parties

Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CARIBE CONSTRUCTION INC
Role Appellant
Status Active
Representations Andrew Douglas
Name PATRICK I. TAYLOR
Role Appellant
Status Active
Name SHERRIE LEE
Role Appellant
Status Active
Name ANITA MALCOLM
Role Appellee
Status Active
Representations Roger C. Brown

Docket Entries

Docket Date 2017-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-02
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's November 30, 2016 notice of withdrawal is treated as a motion to withdraw and is granted, and the cross-reply brief is considered withdrawn.
Docket Date 2016-11-30
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ **WITHDRAWN 12/2/16**
On Behalf Of ANITA MALCOLM
Docket Date 2016-11-30
Type Notice
Subtype Notice
Description Notice ~ **TREATED AS A MOTION TO WITHDRAW** OF WITHDRAWAL OF CROSS-REPLY BRIEF.
On Behalf Of ANITA MALCOLM
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANITA MALCOLM
Docket Date 2016-10-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of ANITA MALCOLM
Docket Date 2016-10-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-10-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the stay is lifted and this case shall proceed; further,ORDERED that appellants' September 29, 2016 motion for leave to file an amended initial brief is granted and appellants shall file their amended initial brief and appendix within ten (10) days of the date of this order.
Docket Date 2016-09-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's September 26, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ OF DISMISSAL OF BANKRUPTCY CASE *AND* MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF ON BEHALF OF ALL APPELLANTS.
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-09-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-09-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-09-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARIBE CONSTRUCTION, INC.
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040497105 2020-04-15 0455 PPP 17304 WALKER AVE SUITE 100, MIAMI, FL, 33157
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 444190
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20975.94
Forgiveness Paid Date 2021-05-19
1277668509 2021-02-18 0455 PPS 17304 Walker Ave, Miami, FL, 33157-4389
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-4389
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20900.53
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State