Search icon

CARIBBEAN EAGLE, INC. - Florida Company Profile

Company Details

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

CARIBBEAN EAGLE, 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: 13 Oct 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000079906
FEI/EIN Number 650628561

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

Address: 14212 SW 136TH STREET, MIAMI, FL, 33186
Mail Address: 14212 SW 136TH STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORNAIL PHILIPPE J M President 7721 SW 173RD ST., MIAMI, FL, 33187
PIERRE DENIZE Secretary 14212 SW 136TH STREET, MIAMI, FL, 33186
PIERRE DENIZE Treasurer 14212 SW 136TH STREET, MIAMI, FL, 33186
CORNAIL PHILIPPE J Agent 7721 SW 173RD STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 7721 SW 173RD STREET, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 14212 SW 136TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-05-02 14212 SW 136TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-05-02 CORNAIL, PHILIPPE JM -
REINSTATEMENT 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001007326 LAPSED 2007-26613-CA-04 MIAMI-DADE COUNTY CIRCUIT COUR 2007-09-12 2014-03-25 $369,929.12 REGIONAL 1 AIRLINES, LTD, #2 380 MCTAVISH PLACE N.E., CALGARY AB T2E 7G 5 CANADA

Documents

Name Date
REINSTATEMENT 2005-05-02
Off/Dir Resignation 2005-04-18
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2001-09-20
ANNUAL REPORT 2000-08-18
Reg. Agent Resignation 2000-04-07
Off/Dir Resignation 2000-04-06
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-10
ANNUAL REPORT 1997-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State