Search icon

CALLAWAY PARK, LLC - Florida Company Profile

Company Details

Entity Name: CALLAWAY PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLAWAY PARK, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L01000006869
FEI/EIN Number 651125894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
Mail Address: 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPARROS MARTIN J Manager 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014
ALEJANDRO VILARELLO, P.A Agent 16400 NW 59TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-04-22 ALEJANDRO VILARELLO, P.A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-04-22 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000163116 ACTIVE 1000000046741 25588 2271 2007-05-04 2027-05-30 $ 1,150.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000068303 TERMINATED 1000000046972 25588 2268 2007-05-04 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000307990 ACTIVE 1000000046972 25588 2268 2007-05-04 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-05-01
ANNUAL REPORT 2007-06-20
ANNUAL REPORT 2006-06-05
Reg. Agent Change 2006-04-25
Reg. Agent Resignation 2006-03-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305494767 0418800 2002-02-20 8325 WEST 24TH AVENUE, HIALEAH, FL, 33012
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-20
Emphasis L: FALL, L: FLCARE
Case Closed 2003-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-06-03
Abatement Due Date 2002-06-07
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2002-06-03
Abatement Due Date 2002-06-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-06-03
Abatement Due Date 2002-06-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-06-03
Abatement Due Date 2002-07-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State