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. |
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 |
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 |
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 | - | - |
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