Search icon

CALA ENTERPRISES CORPORATION

Company Details

Entity Name: CALA ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2012 (13 years ago)
Document Number: P12000019943
FEI/EIN Number 45-4672054
Address: 19091 SW 160 St, Miami, FL, 33187, US
Mail Address: 19091 SW 160 St, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALA ENTERPRISES 401(K) PLAN 2021 454672054 2022-03-22 CALA ENTERPRISES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3056037780
Plan sponsor’s address 19091 SW 160 STREET, MIAMI, FL, 33187

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing BRUNO TORRES
Valid signature Filed with authorized/valid electronic signature
CALA ENTERPRISES 401(K) PLAN 2020 454672054 2021-07-19 CALA ENTERPRISES CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3056037780
Plan sponsor’s address 501 BRICKELL KEY DRIVE, SUITE 400, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing BRUNO TORRES
Valid signature Filed with authorized/valid electronic signature
CALA ENTERPRISES 401(K) PLAN 2019 454672054 2020-06-22 CALA ENTERPRISES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3056037780
Plan sponsor’s address 501 BRICKELL KEY DRIVE, SUITE 400, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing BRUNO TORRES
Valid signature Filed with authorized/valid electronic signature
CALA ENTERPRISES 401(K) PLAN 2018 454672054 2019-07-24 CALA ENTERPRISES CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3056037780
Plan sponsor’s address 501 BRICKELL KEY DRIVE, SUITE 400, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing BRUNO TORRES
Valid signature Filed with authorized/valid electronic signature
CALA ENTERPRISES 401(K) PLAN 2017 454672054 2018-06-15 CALA ENTERPRISES CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3056037780
Plan sponsor’s address 501 BRICKELL KEY DRIVE, SUITE 400, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing BRUNO TORRES
Valid signature Filed with authorized/valid electronic signature
CALA ENTERPRISES 401(K) PLAN 2016 454672054 2017-10-14 CALA ENTERPRISES CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3056037780
Plan sponsor’s address 501 BRICKELL KEY DRIVE, SUITE 400, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing BRUNO TORRES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TORRES BRUNO Agent 19091 SW 160 St, Miami, FL, 33187

President

Name Role Address
CALA ISMAEL President 19091 SW 160th, miami, FL, 33187

Vice President

Name Role Address
Torres Bruno Vice President 19091 SW 160 St, Miami, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 19091 SW 160 St, Miami, FL 33187 No data
CHANGE OF MAILING ADDRESS 2021-04-29 19091 SW 160 St, Miami, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 19091 SW 160 St, Miami, FL 33187 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State