Search icon

CALCOM USA, CORP. - Florida Company Profile

Company Details

Entity Name: CALCOM USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALCOM USA, 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000001788
FEI/EIN Number 261703303

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

Address: 7620 NW 25 STREET, UNIT 6, MIAMI, FL, 33122, US
Mail Address: 7620 NW 25 STREET, UNIT 6, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES BARRERA HERNAN G President 1503 CANARY ISLAND DR, WESTON, FL, 33327
TORRES BARRERA HERNAN G Director 1503 CANARY ISLAND DR, WESTON, FL, 33327
SALGUERO TORRES LUIS A Vice President CARRERA 80 C NO 24D -90, BOGOTA, CO, 00000
TORRES BARRERA HERNAN G Agent 1503 CANARY ISLAND DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7620 NW 25 STREET, UNIT 6, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-04-30 7620 NW 25 STREET, UNIT 6, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2009-04-30 TORRES BARRERA, HERNAN G -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1503 CANARY ISLAND DR, WESTON, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001044230 ACTIVE 1000000338570 BROWARD 2013-05-31 2033-06-07 $ 1,607.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000614165 ACTIVE 1000000435449 BROWARD 2013-03-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State