Search icon

CALUSA CLUB POINT ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA CLUB POINT ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALUSA CLUB POINT ESTATES, 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: 11 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P02000130211
FEI/EIN Number 743123473

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

Address: 3802 SW 137th Avenue, MIAMI, FL, 33175, US
Mail Address: 3802 SW 137th Avenue, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANO ANDRES President 11350 SW 95 STREET, MIAMI, FL, 33176
STEFANO ANDRES Secretary 11350 SW 95 STREET, MIAMI, FL, 33176
STEFANO ANDRES Director 11350 SW 95 STREET, MIAMI, FL, 33176
Stefano Andres Agent 11350 SW 95 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Stefano, Andres -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3802 SW 137th Avenue, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-04-29 3802 SW 137th Avenue, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 11350 SW 95 STREET, MIAMI, FL 33176 -
AMENDMENT 2007-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000460473 TERMINATED 1000000660085 MIAMI-DADE 2015-04-06 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001544122 TERMINATED 1000000359901 MIAMI-DADE 2013-10-11 2033-10-29 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001334409 TERMINATED 1000000503366 MIAMI-DADE 2013-08-26 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000395601 TERMINATED 1000000270199 LEON 2012-04-19 2032-05-09 $ 735.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State