Entity Name: | CALIMESA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Sep 2011 (13 years ago) |
Document Number: | L11000105384 |
FEI/EIN Number | 383856023 |
Address: | 11111 Biscayne Blvd, MIAMI, FL, 33181-3404, US |
Mail Address: | 11111 Biscayne Blvd, MIAMI, FL, 33181-3404, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nunez Luis T | Agent | 11111 Biscayne Blvd, MIAMI, FL, 331813404 |
Name | Role | Address |
---|---|---|
NUNEZ DEGWITZ LUIS T | President | 11111 Biscayne Blvd, MIAMI, FL, 331813404 |
Name | Role | Address |
---|---|---|
Nunez Peyer Federico G | Authorized Representative | 11111 Biscayne Blvd, MIAMI, FL, 331813404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 11111 Biscayne Blvd, #527 Bldg 2, MIAMI, FL 33181-3404 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 11111 Biscayne Blvd, #527 Bldg 2, MIAMI, FL 33181-3404 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 11111 Biscayne Blvd, #527 Bldg 2, MIAMI, FL 33181-3404 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Nunez, Luis T | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-09-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State