Search icon

CARIBBEAN AMERICAN SOLUTIONS, INC. - Florida Company Profile

Company Details

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

CARIBBEAN AMERICAN SOLUTIONS, 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: 02 Mar 2015 (10 years ago)
Date of dissolution: 09 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2025 (3 months ago)
Document Number: P15000019987
FEI/EIN Number 47-3313228

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

Address: 4830 SW 87 Ave, Miami, FL, 33165, US
Mail Address: 4830 SW 87 Ave, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ED President 4830 SW 87 Ave, Miami, FL, 33165
Clark Edward A Secretary 4830 SW 87 Ave, Miami, FL, 33165
Clark Edward A Agent 4830 SW 87 Ave, Miami, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 4830 SW 87 Ave, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-01-28 4830 SW 87 Ave, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 4830 SW 87 Ave, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Clark, Edward A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State