Search icon

CALA STRATEGIC SOLUTIONS, INC.

Company Details

Entity Name: CALA STRATEGIC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jan 2004 (21 years ago)
Date of dissolution: 04 Sep 2009 (15 years ago)
Last Event: DOMESTICATED
Event Date Filed: 04 Sep 2009 (15 years ago)
Document Number: F04000000399
FEI/EIN Number 542074333
Address: 15685 NW 12TH COURT, PEMBROKE PINES, FL, 33028, US
Mail Address: 15774 NW 24 ST, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CORREDOR JULIO Agent 15685 NW 12 CT, PEMBROKE PINES, FL, 33028

Chairman

Name Role Address
LOPEZ MARTHA P Chairman 15685 NW 12TH COURT, PEMBROKE PINES, FL, 33028

President

Name Role Address
LOPEZ MARTHA P President 15685 NW 12TH COURT, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
LOPEZ MARTHA P Treasurer 15685 NW 12TH COURT, PEMBROKE PINES, FL, 33028

Vice Chairman

Name Role Address
LOPEZ CARLOS Vice Chairman 15685 NW 12TH COURT, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
LOPEZ CARLOS Secretary 15685 NW 12TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
DOMESTICATED 2009-09-04 No data P09000074815
CHANGE OF MAILING ADDRESS 2009-04-13 15685 NW 12TH COURT, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 15685 NW 12 CT, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2007-07-25 CORREDOR, JULIO No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 15685 NW 12TH COURT, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-07-01
Foreign Profit 2004-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State