Entity Name: | CA LIVIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CA LIVIN 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: | 16 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000037261 |
FEI/EIN Number |
86-3614845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 NW 21 TERRACE, MIAMI, FL, 33142, US |
Mail Address: | 2600 NW 21 TERRACE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVIN PIERRE G | Manager | 1900 Sans Souci Blvd, North Miami, FL, 331813040 |
PIERRE CALVIN G | Agent | 1900 Sans Souci Blvd, North Miami, FL, 331813040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000140441 | EL SHEEK CAL | ACTIVE | 2021-10-19 | 2026-12-31 | - | 2635 NW 20 STREET, UNIT #2635A, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 2600 NW 21 TERRACE, UNIT 2635A, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 2600 NW 21 TERRACE, UNIT 2635A, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-16 | 1900 Sans Souci Blvd, Apt. #407, North Miami, FL 33181-3040 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-16 | PIERRE, CALVIN G | - |
REINSTATEMENT | 2019-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-05-16 |
Florida Limited Liability | 2017-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State