Entity Name: | CASALIMPIA INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASALIMPIA INTERNATIONAL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L00000009647 |
FEI/EIN Number |
651035702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20801 Biscayne Blvd, Miami, FL, 33180, US |
Mail Address: | 20801 Biscayne Blvd, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRALDO JAIME A | Manager | 8735 Cleary Blvd, Plantation, FL, 33324 |
Escobar Pablo D | Manager | 8735 Cleary Blvd, Plantation, FL, 33324 |
Leoncio Rene F | Agent | 14331 Commerce Way, miami lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-05 | 20801 Biscayne Blvd, Suite 446, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-05-05 | 20801 Biscayne Blvd, Suite 446, Miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-29 | 14331 Commerce Way, miami lakes, FL 33016 | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Leoncio, Rene F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2007-03-16 | - | - |
AMENDMENT | 2000-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State