Search icon

CALIXSAN CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CALIXSAN CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIXSAN CAPITAL MANAGEMENT, 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: 17 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L15000140321
FEI/EIN Number 47-4846788

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

Address: 1395 BRICKELL AV STE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AV STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA ALTIERIS Manager 1395 BRICKELL AV STE 800, MIAMI, FL, 33131
CALIXTO PAUL Manager 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131
Calixto Paul Agent 1395 BRICKELL AV STE 800, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076159 SOUTHERN CROSS CAPITAL MANAGEMENT EXPIRED 2016-07-29 2021-12-31 - 1395 BRICKELL AVE STE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-11-07 CALIXSAN CAPITAL MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2016-01-21 Calixto, Paul -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
LC Name Change 2016-11-07
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State