Entity Name: | CALI GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALI GROUP 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. |
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: | 10 Oct 2005 (20 years ago) |
Date of dissolution: | 07 Dec 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2011 (13 years ago) |
Document Number: | L05000099650 |
FEI/EIN Number |
203608580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 WEST FLAGLER ST, MIAMI, FL, 33130 |
Mail Address: | 853 WEST FLAGLER ST, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODOY MIRNA N | Manager | 853 WEST FLAGLER, MIAMI, FL, 33130 |
PORTILLO HECTOR A | Manager | 853 WEST FLAGLER ST, MIAMI, FL, 33130 |
GODOY JOSE V | Manager | 853 WEST FLAGLER ST, MIAMI, FL, 33130 |
PORTILLO MELVIN | Managing Member | 853 WEST FLAGLER ST, MIAMI, FL, 33130 |
GODOY MIRNA N | Agent | 853 WEST FLAGLER ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 853 WEST FLAGLER ST, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 853 WEST FLAGLER ST, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 853 WEST FLAGLER ST, MIAMI, FL 33130 | - |
REINSTATEMENT | 2009-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-07-19 | - | - |
CANCEL ADM DISS/REV | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
LC AMENDMENT | 2006-06-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-12-07 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-11-20 |
ANNUAL REPORT | 2008-04-30 |
LC Amendment | 2007-07-19 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2007-02-08 |
REINSTATEMENT | 2006-11-07 |
LC Amendment | 2006-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State