Entity Name: | CALLAS PROPERTIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CALLAS PROPERTIES, 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: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L07000080534 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9435 FONTAINEBLEAU BLVD., MIAMI, FL, 33172, US |
Mail Address: | 9435 FONTAINEBLEAU BLVD., MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ DE LOPEZ SYLVIA | Manager | 10962 SW 72 TERRACE, MIAMI, FL, 33173 |
SAN MARTIN NATALIA | Agent | 9435 FONTAINEBLEAU BLVD., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 9435 FONTAINEBLEAU BLVD., APT # 214, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 9435 FONTAINEBLEAU BLVD., APT # 214, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | SAN MARTIN, NATALIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 9435 FONTAINEBLEAU BLVD., APT # 214, MIAMI, FL 33172 | - |
MERGER | 2007-12-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000070309 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State