Search icon

CALLAWAY PARK II, LLC - Florida Company Profile

Company Details

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

CALLAWAY PARK II, 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: L01000006871
FEI/EIN Number 651125895

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

Mail Address: 14160 PALMETTO FRONTAGE RD, 21, MIAMI LAKES, FL, 33016
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 ADDRESS CHANGED 2010-04-22 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2009-05-01 - -
CHANGE OF MAILING ADDRESS 2009-05-01 16400 NW 59TH AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2009-05-01 ALEJANDRO VILARELLO, P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

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 2005-04-18
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State