Search icon

CALUZ, LLC - Florida Company Profile

Company Details

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

CALUZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L08000116889
FEI/EIN Number 26-4023030

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

Address: 6490 Collins Ave., MIAMI BEACH, FL, 33141, US
Mail Address: 6490 Collins Ave., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gidney & Company CPA's Agent 300 71 St, Miami Beach, FL, 33141
CARBI HAUBOLD ALBERTO M Managing Member 6490 Collins Ave., MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109460 CARBI SOLUTIONS ACTIVE 2015-10-27 2025-12-31 - 3921 ALTON ROAD, STE#120, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6490 Collins Ave., Apt.8, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-03-27 6490 Collins Ave., Apt.8, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-01-28 Gidney & Company CPA's -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 300 71 St, Ste 620, Miami Beach, FL 33141 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-16

Date of last update: 03 May 2025

Sources: Florida Department of State