Search icon

CARIBBEAN YACHT SERVICE, INC.

Company Details

Entity Name: CARIBBEAN YACHT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000007044
Address: 6930 N.W.1 86TH ST., SUITE 414, MIAMI LAKES, FL 33015
Mail Address: 6930 N.W.1 86TH ST., SUITE 414, MIAMI LAKES, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELPINO, ROGELIO A Agent 1835 WEST FLAGLER ST., SUITE 201, MIAMI, FL 33135

President

Name Role Address
BARCOS, FREDDIE President % % 6930 N.W. 186TH ST. SUITE 414, MIAMI LAKES, FL 33015

Director

Name Role Address
BARCOS, FREDDIE Director % % 6930 N.W. 186TH ST. SUITE 414, MIAMI LAKES, FL 33015
BARCOS, ALEX Director % % 6930 N.W. 186TH ST. SUITE 414, MIAMI LAKES, FL 33015
BARCOS, DIANA Director % % 6930 N.W. 186TH ST. SUITE 414, MIAMI LAKES, FL 33015

Vice President

Name Role Address
BARCOS, ALEX Vice President % % 6930 N.W. 186TH ST. SUITE 414, MIAMI LAKES, FL 33015

Secretary

Name Role Address
BARCOS, DIANA Secretary % % 6930 N.W. 186TH ST. SUITE 414, MIAMI LAKES, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 6930 N.W.1 86TH ST., SUITE 414, MIAMI LAKES, FL 33015 No data
CHANGE OF MAILING ADDRESS 2025-01-01 6930 N.W.1 86TH ST., SUITE 414, MIAMI LAKES, FL 33015 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State