Search icon

CARIBBEAN DRY CLEANERS, INC.

Company Details

Entity Name: CARIBBEAN DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: P99000078370
FEI/EIN Number 650946442
Address: 9920 SW 168TH STREET, MIAMI, FL, 33157, US
Mail Address: 9920 SW 168TH STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEUNARINE DRUPTIE Agent 9920 SW 168TH STREET, MIAMI, FL, 33157

President

Name Role Address
SEUNARINE DRUPTIE President 9920 SW 168TH STREET, MIAMI, FL, 33157

Secretary

Name Role Address
SEUNARINE DRUPTIE Secretary 9920 SW 168TH STREET, MIAMI, FL, 33157
SEUNARINE SHELLY Secretary 9920 SW 168TH STREET, MIAMI, FL, 33157

Treasurer

Name Role Address
SEUNARINE DRUPTIE Treasurer 9920 SW 168TH STREET, MIAMI, FL, 33157

Director

Name Role Address
SEUNARINE DRUPTIE Director 9920 SW 168TH STREET, MIAMI, FL, 33157

Vice President

Name Role Address
SEUNARINE SADHNA Vice President 9920 SW 168TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 SEUNARINE, DRUPTIE No data
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 9920 SW 168TH STREET, MIAMI, FL 33157 No data
REINSTATEMENT 2019-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458927 ACTIVE 1000000964586 MIAMI-DADE 2023-09-22 2043-09-27 $ 916.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13000366055 TERMINATED 1000000358965 MIAMI-DADE 2013-02-08 2023-02-13 $ 443.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000316789 TERMINATED 1000000269524 MIAMI-DADE 2012-04-19 2032-04-25 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-05-03
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787897406 2020-05-15 0455 PPP 9920 SW 168th Street, Miami, FL, 33157
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State