Search icon

CALLI LAW, LLC - Florida Company Profile

Company Details

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

CALLI LAW, 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 Jun 2015 (10 years ago)
Document Number: L15000095864
FEI/EIN Number 47-4191147

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

Address: 14 NE 1st Avenue, Suite 1100, MIAMI, FL, 33132, US
Mail Address: 14 NE 1st Avenue, Suite 1100, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabricant & Company Agent 3252 NE First Avenue, MIAMI, FL, 33137
CALLI PAUL Manager 14 NE 1st Avenue, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001190 CALLI & SHORT, LLC ACTIVE 2025-01-03 2030-12-31 - 14 NE 1ST AVE., SUITE 1100, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Fabricant & Company -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3252 NE First Avenue, Suite 200, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 14 NE 1st Avenue, Suite 1100, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-03-12 14 NE 1st Avenue, Suite 1100, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975098504 2021-03-04 0455 PPS 14 NE 1st Ave Ste 1100, Miami, FL, 33132-2409
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78165
Loan Approval Amount (current) 78165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2409
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78775.33
Forgiveness Paid Date 2021-12-15
8307807010 2020-04-08 0455 PPP 14 Northeast 1st Avenue Suite 1100, MIAMI, FL, 33138-2431
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78000
Loan Approval Amount (current) 78000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-2431
Project Congressional District FL-24
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78703.07
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State