Search icon

CALIGARIS CORP. - Florida Company Profile

Company Details

Entity Name: CALIGARIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIGARIS CORP. 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000111372
FEI/EIN Number 010576455

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

Address: 10931 SW 146 CT, MIAMI, FL, 33186
Mail Address: 10931 SW 146 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNALDO ALEMAN President 10931 SW 146 CT, MIAMI, FL, 33186
REYNALDO ALEMAN Director 10931 SW 146 CT, MIAMI, FL, 33186
MILCHA LUZEY Vice President 10931 SW 146 CT, MIAMI, FL, 33186
ALEMAN REYNALDO A Agent 10931 SW 146 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 10931 SW 146 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2010-02-18 10931 SW 146 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 10931 SW 146 CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-29 ALEMAN, REYNALDO APD -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2010-02-18
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-11-28
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-05-31
REINSTATEMENT 2005-09-26
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State