Entity Name: | CARIBBEAN CRAB & FISH CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN CRAB & FISH CORP 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: | 12 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2015 (9 years ago) |
Document Number: | P14000051326 |
FEI/EIN Number |
47-1148548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 EAST 51 STREET, HIALEAH, FL, 33013, US |
Mail Address: | 442 EAST 51 STREET, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALERO JORGE | President | 442 EAST 51 STREET, HIALEAH, FL, 33013 |
Calero Sayli | Vice President | 442 EAST 51 STREET, HIALEAH, FL, 33013 |
REYES ELENA P | Agent | 18025 SW 83RD COURT, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-10-07 | 442 EAST 51 STREET, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2017-10-07 | 442 EAST 51 STREET, HIALEAH, FL 33013 | - |
REINSTATEMENT | 2015-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-08 | 18025 SW 83RD COURT, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-08 | REYES, ELENA P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-10-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State