Search icon

CARIBBEAN & LATIN AMERICAN SECURITIES, LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN & LATIN AMERICAN SECURITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARIBBEAN & LATIN AMERICAN SECURITIES, 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: 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: 15 Oct 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L03000039578
FEI/EIN Number 200305829

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

Address: 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000F1V9OCMS0PR17 L03000039578 US-FL GENERAL ACTIVE 2003-10-15

Addresses

Legal C/O CALAS Group, 20000 East Country Club Drive, 108, Aventura, US-FL, US, 33180
Headquarters 2645 Executive Park Drive, Ste 402, Weston, US-FL, US, 33331

Registration details

Registration Date 2023-04-28
Last Update 2024-04-17
Status ISSUED
Next Renewal 2025-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000039578

Key Officers & Management

Name Role Address
MIRALLES GREGORY Manager 2645 Executive Park Drive, Weston, FL, 33331
CALAS GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117194 BONDWIRE EXPIRED 2015-11-18 2020-12-31 - 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL, 33134
G15000013374 PROZUMA CAPITAL EXPIRED 2015-02-05 2020-12-31 - 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL, 33134
G12000095690 CALAS GROUP EXPIRED 2012-10-01 2017-12-31 - 4452 SW 13TH TERRACE, MIAMI, FL, 33134
G09000160427 CALLAS GROUP EXPIRED 2009-11-05 2014-12-31 - 4452 SW 13TH TERRACE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 2645 Executive Park Drive, Ste 402, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-10-21 2645 Executive Park Drive, Ste 402, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 20000 East Country Club Drive, 108, Aventura, FL 33180 -
LC AMENDMENT 2017-01-09 - -
LC AMENDMENT 2015-02-10 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 CALAS Group -
LC NAME CHANGE 2006-03-09 CARIBBEAN & LATIN AMERICAN SECURITIES, LLC -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-12-01 CARIBEAN & LATIN AMERICAN SECURITIES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000349211 TERMINATED 1000000894097 MIAMI-DADE 2021-07-08 2031-07-14 $ 826.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000033726 TERMINATED 1000000854043 MIAMI-DADE 2020-01-08 2030-01-15 $ 726.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-23
LC Amendment 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600477307 2020-04-30 0455 PPP 777 SW 37th Ave. Ste 510, Miami, FL, 33135
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-0001
Project Congressional District FL-27
Number of Employees 19
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11814.4
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State