Search icon

D.CALDERIN INVESTMENTS, CORP - Florida Company Profile

Company Details

Entity Name: D.CALDERIN INVESTMENTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.CALDERIN INVESTMENTS, 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000004821
FEI/EIN Number 208220684

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

Address: 515 SW 12 AVE #505, MIAMI, FL, 33130, US
Mail Address: 515 SW 12 AVE #505, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA SANCHEZ MARISELA President 515 SW 12 AVE #505, MIAMI, FL, 33130
SANCHEZ IZQUIERDO, OMAR Director 515SW 12AVE #505, MIAMI, FL, 33130
Santana Reydenis President 515Sw 12Ave, MIAMI, FL, 33130
MENDOZA SANCHEZ MARISELA Agent 515 SW 12 AVE #505, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033835 KAREN&KARINA FASHION EXPIRED 2013-04-08 2018-12-31 - 515SW 12AVE. SUITE 501, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 MENDOZA SANCHEZ, MARISELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-03-18 - -
CHANGE OF MAILING ADDRESS 2011-03-18 515 SW 12 AVE #505, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 515 SW 12 AVE #505, MIAMI, FL 33130 -
AMENDMENT 2010-04-08 - -
CANCEL ADM DISS/REV 2008-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 515 SW 12 AVE #505, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000279659 ACTIVE 1000000659495 DADE 2015-02-13 2035-02-18 $ 30,107.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-10-20
Amendment 2011-03-18
ANNUAL REPORT 2010-04-30
Amendment 2010-04-08
Off/Dir Resignation 2010-04-08
ANNUAL REPORT 2009-04-25
REINSTATEMENT 2008-10-07
Domestic Profit 2007-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State