Search icon

CARIBBEAN CARGO AGENCIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARIBBEAN CARGO AGENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2005 (20 years ago)
Document Number: P93000017800
FEI/EIN Number 650393278
Address: 4426 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: 4426 NW 74TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORTICOS LILIA President 4426 NW 74TH AVE, MIAMI, FL, 33166
DORTICOS LILIA Secretary 4426 NW 74TH AVE, MIAMI, FL, 33166
DUSABLON ALYCE Treasurer 4426 NW 74TH AVE, MIAMI, FL, 33166
DORTICOS LILIA Agent 4426 NW 74TH AVE, MIAMI, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
650393278
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028913 INTERLINE CONNECTIONS ACTIVE 2017-03-17 2027-12-31 - 4426 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 4426 NW 74TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-04-21 4426 NW 74TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 4426 NW 74TH AVE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2005-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-09-26 DORTICOS, LILIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001127670 TERMINATED 1000000432283 MIAMI-DADE 2013-06-12 2032-06-19 $ 1,294.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
129862.00
Total Face Value Of Loan:
129862.00
Date:
2020-05-03
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:
129861.00
Total Face Value Of Loan:
129861.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$129,862
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,648.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $129,858
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$129,861
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,861
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,860.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $129,861

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State