Search icon

CALISPERA, INC. - Florida Company Profile

Company Details

Entity Name: CALISPERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALISPERA, 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: 25 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000111769
FEI/EIN Number 205597897

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

Address: 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL, 33131
Mail Address: 131 stromboli drive, islamorada, FL, 33036, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO MERCEDES Director 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL, 33131
CALVO MERCEDES Secretary 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL, 33131
CALVO MERCEDES Treasurer 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL, 33131
SOTO MIRYAM President 131 stromboli drive, islamorada, FL, 33036
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-03-04 201 S. BISCAYNE BLVD., 1500 MIAMI CENTER, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State