Search icon

CALA MARINE CORPORATION

Company Details

Entity Name: CALA MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 May 2010 (15 years ago)
Document Number: F10000002400
FEI/EIN Number 271299011
Address: 13571 SW 135 AVE, #201, MIAMI, FL, 33186, US
Mail Address: 13571 SW 135 AVE, #201, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALA MARINE RETIREMENT PLAN 2016 271299011 2017-01-09 CALA MARINE CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3052540214
Plan sponsor’s address 13571 SW 135 AVENUE, SUITE 201, MIAMI, FL, 33186
CALA MARINE RETIREMENT PLAN 2015 271299011 2016-03-11 CALA MARINE CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3052540214
Plan sponsor’s address 13571 SW 135 AVENUE, SUITE 201, MIAMI, FL, 33186
CALA MARINE RETIREMENT PLAN 2014 271299011 2015-10-01 CALA MARINE CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3052540214
Plan sponsor’s address 13571 SW 135 AVENUE, SUITE 201, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing RAFAEL MASSO
Valid signature Filed with authorized/valid electronic signature
CALA MARINE RETIREMENT PLAN 2013 271299011 2014-10-06 CALA MARINE CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3052540214
Plan sponsor’s address 13571 SW 135 AVENUE, SUITE 201, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing RAFAEL MASSO
Valid signature Filed with authorized/valid electronic signature
CALA MARINE RETIREMENT PLAN 2012 271299011 2013-02-22 CALA MARINE CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3052540214
Plan sponsor’s address 13540 SW 135 AVENUE, SUITE 201, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2013-02-22
Name of individual signing RAFAEL MASSO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MASSO RAFAEL Agent 13571 SW 135 AVE, #201, MIAMI, FL, 33186

Chairman

Name Role Address
MASSO RAFAEL Chairman 13571 SW 135 AVE, #201, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027426 EDGE CORDAGE ACTIVE 2022-02-22 2027-12-31 No data 13571 SW 135 AVE, BAY 201, MIAMI, FL, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 13571 SW 135 AVE, #201, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2013-04-30 13571 SW 135 AVE, #201, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 13571 SW 135 AVE, #201, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000461475 TERMINATED 1000000786437 DADE 2018-06-26 2038-07-05 $ 2,777.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000711818 TERMINATED 1000000683648 DADE 2015-06-22 2035-06-25 $ 5,447.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001665646 TERMINATED 1000000539444 MIAMI-DADE 2013-11-06 2033-11-14 $ 2,401.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State