Search icon

CARIBBEAN UNITED TRANSFER COMPANIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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