Entity Name: | CALLE INVESTMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALLE INVESTMENT GROUP, 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: | 03 Dec 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Feb 2006 (19 years ago) |
Document Number: | P04000162940 |
FEI/EIN Number |
810659586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5560 CURRY FORD ROAD, ORLANDO, FL, 32822, US |
Mail Address: | 5560 CURRY FORD ROAD, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LUIS | President | 3535 S. Ocean Dr., Hollwywood, FL, 33019 |
CRUZ CLARIBEL | Manager | 5560 CURRY FORD ROAD, ORLANDO, FL, 32822 |
botbol solange | Officer | 3535 S. Ocean Dr., Hollywood, FL, 33019 |
Luis Cruz Dr. | Agent | 3535 S. Ocean Dr., Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 5560 CURRY FORD ROAD, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 5560 CURRY FORD ROAD, ORLANDO, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 3535 S. Ocean Dr., Apt. 2301, Hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | Luis , Cruz, Dr. | - |
CANCEL ADM DISS/REV | 2006-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State