Search icon

CALUSA CLUB 107, LLC - Florida Company Profile

Company Details

Entity Name: CALUSA CLUB 107, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALUSA CLUB 107, 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: 29 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L05000066115
FEI/EIN Number 454814534

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

Address: 12150 SW 128 CT, MIAMI, FL, 33186, US
Mail Address: 12150 SW 128 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTONIO JP Auth 12150 SW 128 CT, MIAMI, FL, 33186
PEREZ JACQUELINE AVP Auth 12150 SW 128 CT, MIAMI, FL, 33186
Perez Michael AMr Auth 12150 SW 128 CT, MIAMI, FL, 33186
Perez Kevin MP Auth 12150 SW 128 CT, MIAMI, FL, 33186
PEREZ ANTONIO J Agent 12150 SW 128 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 12150 SW 128 CT, UNIT#103, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-03-19 12150 SW 128 CT, UNIT#103, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 12150 SW 128 CT, UNIT#103, MIAMI, FL 33186 -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State