Search icon

CALASUR, LLC - Florida Company Profile

Company Details

Entity Name: CALASUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALASUR, 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: 03 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000110841
FEI/EIN Number 264144010

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

Address: 8365 NW 115TH CT, MIAMI, FL, 33178, US
Mail Address: 8365 NW 115TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURRENTINI UMBERTO Manager 8365 NW 115 COURT, MIAMI, FL, 33178
SURRENTINI FRANCISCO Manager 8365 NW 115 COURT, MIAMI, FL, 33178
SURRENTINI JULIETA Manager 8365 NW 115 COURT, MIAMI, FL, 33178
CALANDRIELLO DE S. MARIA Manager 8365 NW 115 COURT, MIAMI, FL, 33178
SURRENTINI UMBERTO Agent 8365 NW 115TH CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-07-05 - -
REGISTERED AGENT NAME CHANGED 2017-07-05 SURRENTINI, UMBERTO -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 8365 NW 115TH CT, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-19 8365 NW 115TH CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-01-19 8365 NW 115TH CT, MIAMI, FL 33178 -
LC AMENDMENT 2009-06-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
LC Amendment 2017-07-05
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State