Search icon

THE CALDERIN GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: THE CALDERIN GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CALDERIN GROUP, 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: 29 Sep 2008 (16 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: P08000088748
FEI/EIN Number 383794700

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

Address: 10866 SW 68 DRIVE, MIAMI, FL, 33173
Mail Address: 10866 SW 68 DRIVE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERIN ALBERTO J President 10866 SW 68 DRIVE, MIAMI, FL, 33173
CALDERIN ALBERTO J Agent 10866 SW 68 DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000031217. CONVERSION NUMBER 900000190109
REINSTATEMENT 2018-04-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 CALDERIN, ALBERTO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-01-16
Off/Dir Resignation 2018-06-25
REINSTATEMENT 2018-04-25
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-07
REINSTATEMENT 2012-01-11
ANNUAL REPORT 2010-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State