Search icon

CARIBBEAN SILKSCREEN AND EMBROIDERY, INC.

Company Details

Entity Name: CARIBBEAN SILKSCREEN AND EMBROIDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000004864
FEI/EIN Number 650888376
Address: 10250 NW 89TH AVE. BAY 9, MIAMI, FL, 33178
Mail Address: 10250 NW 89TH AVE. BAY 9, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ GUILLERMO Agent 3899 N.W. 7TH STREET, MIAMI, FL, 33126

President

Name Role Address
VERA MARIA G President 10250 NW 89TH AVE. BAY 9, MIAMI, FL, 33178

Director

Name Role Address
VERA MARIA G Director 10250 NW 89TH AVE. BAY 9, MIAMI, FL, 33178
MOURO ANGELA J Director 10250 NW 89TH AVE. BAY 9, MIAMI, FL, 33178

Vice President

Name Role Address
MOURO ANGELA J Vice President 10250 NW 89TH AVE. BAY 9, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 1999-08-03 No data No data
REGISTERED AGENT NAME CHANGED 1999-08-03 DIAZ, GUILLERMO No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-03 3899 N.W. 7TH STREET, SUITE 202, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000163026 LAPSED 01-5494 CA 22 CIR CRT 11 JUD CIR MIAMI-DADE 2002-04-11 2007-04-25 $47,138.86 COLONIAL BANK, 1200 BRICKELL AVE, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2000-03-14
Amendment 1999-08-03
Domestic Profit 1999-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State