Search icon

CAL-TECH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CAL-TECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAL-TECH INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2002 (22 years ago)
Document Number: P02000123872
FEI/EIN Number 830357476

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

Address: 16380 N.W. 84 AVENUE, HIALEAH, FL, 33016, US
Mail Address: 16380 N.W. 84 AVENUE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL President 16380 N.W. 84 AVENUE, HIALEAH, FL, 33016
HERNANDEZ MIGUEL Agent 16380 N.W. 84 AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 16380 N.W. 84 AVENUE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-03-11 16380 N.W. 84 AVENUE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-03-11 REPPAS, MICHAEL J. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 1398 S.W. 160 TH. AVENUE, SUITE 102, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000307784 TERMINATED 1000000587015 MIAMI-DADE 2014-03-07 2034-03-13 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 1190 100

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State