Search icon

CALASETTA DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: CALASETTA DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALASETTA DEVELOPMENT 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: 01 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: L13000017107
FEI/EIN Number 46-1953322

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

Address: 3541 NW 115 AVE, DORAL, FL, 33178, US
Mail Address: 3541 NW 115 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONGIU DAVID Managing Member 41, rue Siggy vu Letzebuerg, Luxembourg City
MICHAEL GOLDBERG REVOCABLE TRUST Managing Member 3541 NW 115 AVE, DORAL, FL, 33178
MICHAEL GOLDBERG REVOCABLE TRUST Agent 3541 NW 115 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 3541 NW 115 AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-09-28 MICHAEL GOLDBERG REVOCABLE TRUST -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 3541 NW 115 AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-03-31 3541 NW 115 AVE, DORAL, FL 33178 -
LC AMENDMENT 2013-04-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State