Search icon

CARICOM FREIGHT CONSOLIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: CARICOM FREIGHT CONSOLIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARICOM FREIGHT CONSOLIDATORS, 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: 10 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: P94000012308
FEI/EIN Number 650474163

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

Address: 14735 NW 25TH CT., OPALOCKA, FL, 33054, US
Mail Address: 14735 NW 25TH CT., OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMIESON ANDLEY Director 9748 VIA GRANDEZZA W, WELLINGTON, FL, 33411
POWELL ROLAND Director 40 N. E. 211 STREET, MIAMI, FL, 33169
Chin Charles Director 15705 S.W. 113th Court, Miami, FL, 33157
POWELL NORMAN CEsq. Agent 1666 J. F. Kennedy Causeway, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 POWELL, NORMAN C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1666 J. F. Kennedy Causeway, Suite 420, North Bay Village, FL 33141 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 14735 NW 25TH CT., OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1999-04-16 14735 NW 25TH CT., OPALOCKA, FL 33054 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1497047408 2020-05-04 0455 PPP 14735 NW 25 COURT, OPA LOCKA, FL, 33054
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89811
Loan Approval Amount (current) 89811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90844.44
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State