Search icon

CARIBE GROUP ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CARIBE GROUP ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBE GROUP ENTERPRISES 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: 30 Oct 2015 (9 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: P15000089589
FEI/EIN Number 47-5495186

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

Address: 1969 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: P.O. BOX 742002, BOYTON BEACH, FL, 33474
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ANGEL A Director 551 EAST 21 STREET APT. 4, HIALEAH, FL, 33013
CISNEROS RICARDO Director 38 ANDROS RD., WEST PALM BEACH, FL, 33461
ORTIZ ANGEL A Agent 551 EAST 21 STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076897 CIELOS LOUNGE EXPIRED 2019-07-16 2024-12-31 - 1969 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
G15000115694 LA ISLA DEL ENCANTO EXPIRED 2015-11-13 2020-12-31 - 1969 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-29 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 ORTIZ, ANGEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State