Search icon

CARIBBEAN EXPORTERS, INC. - Florida Company Profile

Company Details

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

CARIBBEAN EXPORTERS, 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: 30 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1995 (30 years ago)
Document Number: P93000088702
FEI/EIN Number 650457858

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

Address: 16729 SW 95th Street, MIAMI, FL, 33196, US
Mail Address: 16729 SW 95th Street, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL A President 16729 SW 95th Street, MIAMI, FL, 33196
TAYLOR MICHAEL A Director 16729 SW 95th Street, MIAMI, FL, 33196
TAYLOR MARC D Director 16729 SW 95th Street, MIAMI, FL, 33196
TAYLOR MARC D Vice President 16729 SW 95th Street, MIAMI, FL, 33196
TAYLOR MICHAEL A Agent 16729 SW 95th Street, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 16729 SW 95th Street, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2024-01-10 16729 SW 95th Street, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 16729 SW 95th Street, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2013-07-10 TAYLOR, MICHAEL A -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2016-01-17

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26687
Current Approval Amount:
26687
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26912.19
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35578
Current Approval Amount:
35578
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35769.05

Date of last update: 01 Jun 2025

Sources: Florida Department of State