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