Entity Name: | CALIBER DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | F05000003114 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Brickell Ave #500-11972, MIAMI, FL, 33131, US |
Mail Address: | 777 Brickell Ave #500-11972, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
REGISTERED AGENTS INC | Othe |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010901 | BODY SHOP ADVISERS | ACTIVE | 2020-01-23 | 2025-12-31 | - | 777 BRICKELL AVE #500-11972, MIAMI, FL, 33131 |
G17000129714 | TEST STACKED WEIGHTS | EXPIRED | 2017-11-28 | 2022-12-31 | - | 1521 ALTON RD, #320, MIAMI BEACH, FL, 33139 |
G17000077069 | HIPPIE VAPORIZER | EXPIRED | 2017-07-18 | 2022-12-31 | - | 1521 ALTON RD, #320, MIAMI BEACH, FL, 33139 |
G17000026724 | TOP REALTOR.COM | EXPIRED | 2017-03-13 | 2022-12-31 | - | 1521 ALTON RD, #320, MIAMI BEACH, FL, 33139 |
G16000046232 | TEST STACK RX | ACTIVE | 2016-05-06 | 2026-12-31 | - | 1521 ALTON RD, #792, MIAMI BEACH, FL, 33139 |
G13000028469 | ELITE FITNESS | EXPIRED | 2013-03-22 | 2018-12-31 | - | 1521 ALTON ROAD, #320, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 777 Brickell Ave #500-11972, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 777 Brickell Ave #500-11972, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
PENDING REINSTATEMENT | 2012-04-09 | - | - |
REINSTATEMENT | 2012-04-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3273368504 | 2021-02-23 | 0455 | PPS | 200 Biscayne Boulevard Way Apt 4703, Miami, FL, 33131-2165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State