Search icon

THE CALDERON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE CALDERON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CALDERON GROUP, 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: 19 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L13000025505
FEI/EIN Number NOT APPLICABLE

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

Address: 2601 S Bayshore Dr. Suite 1000, C/O Irisel Arias, Miami, FL, FL, 33133, US
Mail Address: 2601 S Bayshore Dr. Suite 1000, C/O Irisel Arias, Miami, FL, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON LISSETTE Manager 2601 S Bayshore Dr. Suite 1000, Miami, FL, FL, 33133
CALDERON LISSETTE Agent 2601 S Bayshore Dr. Suite 1000, Miami, FL, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2601 S Bayshore Dr. Suite 1000, C/O Irisel Arias, Miami, FL, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-27 2601 S Bayshore Dr. Suite 1000, C/O Irisel Arias, Miami, FL, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2601 S Bayshore Dr. Suite 1000, C/O Irisel Arias, Miami, FL, FL 33133 -
LC AMENDMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 CALDERON, LISSETTE -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
LC Amendment 2017-10-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State