Search icon

CALISSIMO SWEET LLC - Florida Company Profile

Company Details

Entity Name: CALISSIMO SWEET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALISSIMO SWEET 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000167045
FEI/EIN Number 81-3832739

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

Address: 14 ne 1st ave, miami, FL, 33132, US
Mail Address: 14 ne 1st ave, miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTIA CHLOMO Authorized Member 19 NISSIM ALONI STREET, TEL-AVIV, 62919
CHLOMO ATTIA Agent 14 ne 1st ave, miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130474 LE ROY RENE EXPIRED 2017-11-29 2022-12-31 - 14 NE 1ST AVE STE 501, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 14 ne 1st ave, miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-06-17 14 ne 1st ave, miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 14 ne 1st ave, miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-01-17 CHLOMO , ATTIA -
LC AMENDMENT 2018-01-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
LC Amendment 2018-01-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-09-07

Date of last update: 02 May 2025

Sources: Florida Department of State