Search icon

CA LIVIN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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