Search icon

CARIBBEAN STRUCTURES, INC. - Florida Company Profile

Company Details

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

CARIBBEAN STRUCTURES, 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: 26 Jun 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: P95000050319
FEI/EIN Number 650591809

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

Address: 7304 N.W. 79 TER, MEDLEY, FL, 33166, US
Mail Address: 7304 N.W. 79 TER, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
aguiar jorge Agent 7304 N.W. 79 TER, MEDLEY, FL, 33166
aguiar jorge President 7304 N.W. 79 TER, MEDLEY, FL, 33166
aguiar jorge Treasurer 7304 N.W. 79 TER, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-08 aguiar, jorge -
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 7304 N.W. 79 TER, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-07-19 7304 N.W. 79 TER, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 7304 N.W. 79 TER, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-07-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-04
Type:
Complaint
Address:
345 NE 2ND AVE., MIAMI, FL, 33132
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-25
Type:
Prog Related
Address:
STATE RD 7 AND SHERIDAN STREET, HOLLYWOD, FL, 33023
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13894.14
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12954
Current Approval Amount:
12954
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13031.37

Date of last update: 03 May 2025

Sources: Florida Department of State