Search icon

CALLAO FLOORING SERVICES INC - Florida Company Profile

Company Details

Entity Name: CALLAO FLOORING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLAO FLOORING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: P14000037527
FEI/EIN Number 46-5454876

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

Address: 3092 NW 63 STREET, MIAMI, FL, 33147, US
Mail Address: 3092 NW 63 STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CALLAO LIVAN President 3092 NW 63 STREET, MIAMI, FL, 33147
RODRIGUEZ CALLAO LIVAN Agent 3092 NW 63 STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-04-10 CALLAO FLOORING SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 3092 NW 63 STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2018-01-24 3092 NW 63 STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 3092 NW 63 STREET, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
Name Change 2018-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-07

Date of last update: 03 May 2025

Sources: Florida Department of State