Search icon

CALLAS PROPERTIES, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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