Entity Name: | CALYPSO INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Oct 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000146027 |
FEI/EIN Number | 46-3888862 |
Address: | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE COMPLIANCE AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
VARGAS JOSE T | Manager | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
PERALTA JANNETT C | Manager | 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000014224 | HORIZON SEAFOOD COMPANY | EXPIRED | 2019-01-27 | 2024-12-31 | No data | 2760 W 84 STREET, UNIT 2, HIALEAH, FL, 33016 |
G13000105566 | HORIZON SEAFOOD COMPANY | EXPIRED | 2013-10-25 | 2018-12-31 | No data | 2760 W 84 STREET, UNIT 2, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | CORPORATE COMPLIANCE AGENTS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000190631 | ACTIVE | 2020-016581-CA-01 | 11TH CIRCUIT MIAMI-DADE | 2021-03-10 | 2026-04-26 | $150,412.94 | ANTONIO SUCRE, 100 S.E., 2ND ST., SUITE 3105, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-30 |
Florida Limited Liability | 2013-10-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State