Search icon

CARIBBEAN & LATIN AMERICAN SECURITIES, LLC

Company Details

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

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

Agent

Name Role
CALAS GROUP LLC Agent

Manager

Name Role Address
MIRALLES GREGORY Manager 2645 Executive Park Drive, Weston, FL, 33331

Fictitious Names

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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State