Entity Name: | CARIBBEAN & LATIN AMERICAN SECURITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | L03000039578 |
FEI/EIN Number | 200305829 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000F1V9OCMS0PR17 | L03000039578 | US-FL | GENERAL | ACTIVE | 2003-10-15 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
CALAS GROUP LLC | Agent |
Name | Role | Address |
---|---|---|
MIRALLES GREGORY | Manager | 2645 Executive Park Drive, Weston, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117194 | BONDWIRE | EXPIRED | 2015-11-18 | 2020-12-31 | No data | 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL, 33134 |
G15000013374 | PROZUMA CAPITAL | EXPIRED | 2015-02-05 | 2020-12-31 | No data | 2000 PONCE DE LEON BLVD., 6TH FLOOR, CORAL GABLES, FL, 33134 |
G12000095690 | CALAS GROUP | EXPIRED | 2012-10-01 | 2017-12-31 | No data | 4452 SW 13TH TERRACE, MIAMI, FL, 33134 |
G09000160427 | CALLAS GROUP | EXPIRED | 2009-11-05 | 2014-12-31 | No data | 4452 SW 13TH TERRACE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 2645 Executive Park Drive, Ste 402, Weston, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 2645 Executive Park Drive, Ste 402, Weston, FL 33331 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 20000 East Country Club Drive, 108, Aventura, FL 33180 | No data |
LC AMENDMENT | 2017-01-09 | No data | No data |
LC AMENDMENT | 2015-02-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | CALAS Group | No data |
LC NAME CHANGE | 2006-03-09 | CARIBBEAN & LATIN AMERICAN SECURITIES, LLC | No data |
CANCEL ADM DISS/REV | 2005-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2003-12-01 | CARIBEAN & LATIN AMERICAN SECURITIES, LLC | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State