Entity Name: | CARIBBEAN UNITED TRANSFER COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN UNITED TRANSFER COMPANIES, 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: | 08 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P98000001995 |
FEI/EIN Number |
911930272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 NE 2ND AVE, MIAMI, FL, 33138, US |
Mail Address: | 6500 NE 2ND AVE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT MAC ALLISTER | President | 6500 NE 2EME AVE, MIAMI, FL, 33138 |
QUELLEY PETER D | Treasurer | 6500 NE 2ND AVE, MIAMI, FL, 33138 |
QUELLEY PETER D | Director | 6500 NE 2ND AVE, MIAMI, FL, 33138 |
CHIHINIE TANIA | Director | 6500 NE 2ND AVE, MIAMI, FL, 33138 |
PHILIP CAROLYN | Vice President | 6500 NE 2ND AVE, MIAMI, FL, 33138 |
PHILIP CAROLYN | Director | 6500 NE 2ND AVE, MIAMI, FL, 33138 |
ABBOTT MAC A | Agent | 6500 NE 2ND AVE, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08049700071 | SOCATRANSFER | EXPIRED | 2008-02-18 | 2013-12-31 | - | 6500 NE 2 AVE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-02 | ABBOTT, MAC A | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 6500 NE 2ND AVE, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-11 | 6500 NE 2ND AVE, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2002-02-11 | 6500 NE 2ND AVE, MIAMI, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000540618 | TERMINATED | 1000000461523 | MIAMI-DADE | 2013-02-27 | 2023-03-06 | $ 2,831.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000271448 | LAPSED | 1000000262535 | DADE | 2012-04-05 | 2022-04-11 | $ 391.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000071517 | ACTIVE | 1000000248428 | DADE | 2012-01-26 | 2032-02-01 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J16000557045 | ACTIVE | 1000000248429 | DADE | 2012-01-26 | 2026-09-09 | $ 101.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-03-09 |
ANNUAL REPORT | 2004-07-07 |
ANNUAL REPORT | 2003-07-25 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State