Search icon

CALIX INVESTMENTS, LLC - Florida Company Profile

Company Details

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

CALIX INVESTMENTS, 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: 21 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000089806
FEI/EIN Number 46-3023533

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

Address: 8147 WEST 36TH AVE, 6, HIALEAH, FL, 33018, US
Mail Address: 19101 sw 57 ct, southwest ranches, FL, 33332, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES ANGIE Authorized Member 4341 SW 131 LN, MIRAMAR, FL, 33027
CORTES CHRISTIAN Authorized Member 19101 sw 57th ct, southwest ranches, FL, 33332
CORTES ANGIE Agent 19101 sw 57th ct, southwest ranches, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 8147 WEST 36TH AVE, 6, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 19101 sw 57th ct, southwest ranches, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 8147 WEST 36TH AVE, 6, HIALEAH, FL 33018 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State