Search icon

HD CALICANTO USA LLC - Florida Company Profile

Company Details

Entity Name: HD CALICANTO USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HD CALICANTO USA 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: 16 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: L16000054447
FEI/EIN Number 81-2365778

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

Address: 2330 W 80th ST, HIALEAH, FL, 33016, US
Mail Address: 2330 W 80th ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIERI RICARDO J Managing Member 847 Mt Pleasant Dr, OCOEE, FL, 34761
LIRA-BERLIOZ FRANCISCO J Managing Member 2560 W 56 ST, HIALEAH, FL, 33016
LAVIERI RICARDO J Agent 847 Mt Pleasant Dr, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056644 CALICANTO ACTIVE 2023-05-03 2028-12-31 - 2330 W 80 TH ST SUITE #5, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 847 Mt Pleasant Dr, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2330 W 80th ST, Ste #5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-29 2330 W 80th ST, Ste #5, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-04-29 LAVIERI, RICARDO J. -
LC AMENDMENT 2016-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
LC Amendment 2016-05-16
Florida Limited Liability 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State