Search icon

CAIMAN SERVICE GROUP INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAIMAN SERVICE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000064333
FEI/EIN Number 47-4870830
Address: 10735 sw 216 st, MIAMI, FL, 33170, US
Mail Address: 10735 sw 216 st, MIAMI, FL, 33170, US
ZIP code: 33170
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales hermoso Maritza President 10735 sw 216 st, MIAMI, FL, 33170
Morales Maritza Agent 10735 sw 216 st, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007567 CHEF PAELLA ACTIVE 2020-01-16 2025-12-31 - 10735 SW 216ST, MIAMI, FL, 33170
G19000046334 CHINO CHEF'S PAELLA EXPIRED 2019-04-12 2024-12-31 - 4148 SW 70 CT, MIAMI, FL, 33155
G16000111918 EL CHINO PAELLA CORP EXPIRED 2016-10-14 2021-12-31 - 910 NW 30 COURT, MIAMI, FL, 33125
G15000093124 CHEF PAELLA HAVANA CORP EXPIRED 2015-09-10 2020-12-31 - 4148 SW 70 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 10735 sw 216 st, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 10735 sw 216 st, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2021-04-01 10735 sw 216 st, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2020-07-19 Morales, Maritza -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-27
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90360.00
Total Face Value Of Loan:
90360.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$90,360
Date Approved:
2021-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $90,360

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State