Search icon

CARIBBEAN AIRPORT CUISINE, INC. - Florida Company Profile

Company Details

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

CARIBBEAN AIRPORT CUISINE, 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: 08 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: P98000077326
FEI/EIN Number 650861133

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

Address: 3585 NE 207th Street C9, Suite 801504, MIAMI, FL, 33280, US
Mail Address: P O BOX 801504, MIAMI, FL, 33280, US
ZIP code: 33280
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLANE CHRISTOPHER J President P.O. Box 801504, Miami, FL, 33280
MCFARLANE CHRISTOPHER J Director P.O. Box 801504, Miami, FL, 33280
FRIEDMAN ROSENWASSER & GOLDBAUM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059869 CARGO CAFE & BAKERY EXPIRED 2010-06-28 2015-12-31 - 1917 HARRISON STREET, SUITE 400, HOLLYWOOD, FL, 33020
G09000113833 CORONA BEACH HOUSE MIAMI EXPIRED 2009-06-05 2014-12-31 - 1917 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020
G09082900068 ISLAND CHICKEN GRILL FLAVORS OF THE CARIBBEAN EXPIRED 2009-03-23 2014-12-31 - 1917 HARRISON STREET, SUITE 450, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 5550 Glades Rd., Suite 500, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 3585 NE 207th Street C9, Suite 801504, MIAMI, FL 33280 -
AMENDMENT 2012-10-29 - -
CHANGE OF MAILING ADDRESS 2012-10-29 3585 NE 207th Street C9, Suite 801504, MIAMI, FL 33280 -
REGISTERED AGENT NAME CHANGED 2012-10-29 FRIEDMAN, ROSENWASSER & GOLDBAUM, P.A. -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
Reg. Agent Change 2017-11-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State