Search icon

CALA DISTRIBUTION, LLC - Florida Company Profile

Company Details

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

CALA DISTRIBUTION, 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 21 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L08000111903
FEI/EIN Number 264007847

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

Address: 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDANO DANIEL Manager 1200 BRICKELL AVENUE, MIAMI, FL, 33131
BREA JOSE RAMON Manager 1200 BRICKELL AVENUE, MIAMI, FL, 33131
O'NAGHTEN JUAN T Agent 2950 SW 27TH AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098253 SPARBER GLOBAL LOGISTICS EXPIRED 2012-10-08 2017-12-31 - 1200 BRICKELL AVENUE, SUITE 1700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1200 BRICKELL AVENUE, SUITE 1700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-24 1200 BRICKELL AVENUE, SUITE 1700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2950 SW 27TH AVENUE, SUITE 100, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2014-05-20 O'NAGHTEN, JUAN T -
LC AMENDMENT 2014-05-20 - -
LC AMENDMENT 2010-12-02 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-07-17
LC Amendment 2014-05-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-14
LC Amendment 2010-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State