Search icon

CARIBBEAN KEBAP, INC. - Florida Company Profile

Company Details

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

CARIBBEAN KEBAP, 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000009241
Address: 13816 SW 56 ST, MIAMI, FL, 33175
Mail Address: 13816 SW 56 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFAEL BEATON OSCAR 50% President 13816 SW 56 ST, MIAMI, FL, 33175
RAFAEL BEATON OSCAR 50% Director 13816 SW 56 ST, MIAMI, FL, 33175
ARROM ORLANDO Vice President 8888 COLLINS AVE.,APT. 305, SURFSIDE, FL, 33154
ARROM ORLANDO Director 8888 COLLINS AVE.,APT. 305, SURFSIDE, FL, 33154
BEATON OSCAR RAFAEL Agent 13816 SW 56 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-10-25 BEATON, OSCAR RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-10-25 13816 SW 56 ST, MIAMI, FL 33175 -
AMENDMENT 2013-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 13816 SW 56 ST, MIAMI, FL 33175 -
AMENDMENT 2013-04-08 - -
CHANGE OF MAILING ADDRESS 2013-04-08 13816 SW 56 ST, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000149277 TERMINATED 1000000576754 MIAMI-DADE 2014-01-21 2034-01-29 $ 658.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2013-10-25
Amendment 2013-04-08
Domestic Profit 2013-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State