Search icon

CALSI, LLC - Florida Company Profile

Company Details

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

CALSI, 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000109439
FEI/EIN Number 37-1738863

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

Mail Address: 3565 NW 96 ST, MIAMI, FL, 33147, US
Address: 3565 NW 96 ST, MIAMI BEACH, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sIERRA lESVIA Managing Member 3565 NW 96 ST, MIAMI, FL, 33147
DE ZAYAS GONGORA ALEJANDRO Managing Member 3565 NW 96 ST, MIAMI, FL, 33147
SIERRA LESVIA Agent 3565 NW 96 ST, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044224 ELIM VI EXPIRED 2015-05-03 2020-12-31 - 6498 COLLINS AVE, STE 38, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3565 NW 96 ST, MIAMI, FL 33147 -
REINSTATEMENT 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3565 NW 96 ST, MIAMI BEACH, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-01-29 3565 NW 96 ST, MIAMI BEACH, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 SIERRA, LESVIA -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-02-17 CALSI, LLC -

Documents

Name Date
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-03-20
LC Name Change 2015-02-17
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State