Search icon

CARIBBEAN EMBLEMS, INC.

Company Details

Entity Name: CARIBBEAN EMBLEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S67634
FEI/EIN Number 65-0282559
Address: 3555 N.W. 79TH AVE., MIAMI, FL 33122
Mail Address: 3555 N.W. 79TH AVE., MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, LIDIA N Agent 3555 NW 79 AVE, MIAMI, FL 33122

Director

Name Role Address
GOMEZ, LIDIA N Director 3555 NW 79 AVENUE, MIAMI, FL 33122

President

Name Role Address
GOMEZ, LIDIA N President 3555 NW 79 AVENUE, MIAMI, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08256900204 CARIBBEAN EMBLEMS EXPIRED 2008-09-12 2013-12-31 No data 3555 N.W. 79TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-05 GOMEZ, LIDIA N No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 3555 NW 79 AVE, MIAMI, FL 33122 No data
NAME CHANGE AMENDMENT 1995-04-13 CARIBBEAN EMBLEMS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-13 3555 N.W. 79TH AVE., MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 1995-04-13 3555 N.W. 79TH AVE., MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State