Entity Name: | CARIBE FLOW HVAC ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBE FLOW HVAC ENGINEERS, 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: | 07 Apr 2015 (10 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | P15000031894 |
FEI/EIN Number |
47-3671138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4110 Enterprise Ave Suite 214, Naples, FL, 34104, US |
Mail Address: | PO BOX 550831, Davie, FL, 33355, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rendon Alexander | Vice President | 4110 Enterprise Ave Suite 214, Naples, FL, 34104 |
Perichi Yaneth | Agent | 4110 Enterprise Ave Suite 214, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 4110 Enterprise Ave Suite 214, Naples, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 4110 Enterprise Ave Suite 214, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 4110 Enterprise Ave Suite 214, Naples, FL 34104 | - |
AMENDMENT | 2019-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Perichi, Yaneth | - |
AMENDMENT | 2017-11-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-28 |
Amendment | 2019-07-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-11-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-04 |
Domestic Profit | 2015-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6884717204 | 2020-04-28 | 0455 | PPP | 4510 THORNWOOD CIR, WEST PALM BCH, FL, 33418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State