Entity Name: | CALURA BILLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALURA BILLING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 23 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P00000029834 |
FEI/EIN Number |
650993006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 SW 87 COURT, MIAMI, FL, 33174 |
Mail Address: | 1001 SW 87 COURT, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGRIN LUIS M | President | 1001 SW 87 COURT, MIAMI, FL, 33174 |
NEGRIN LUIS M | Agent | 1001 SW 87 COURT, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | NEGRIN, LUIS M | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-22 | 1001 SW 87 COURT, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2005-02-22 | 1001 SW 87 COURT, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-22 | 1001 SW 87 COURT, MIAMI, FL 33174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State