Search icon

CALIXTO ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: CALIXTO ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIXTO ENTERPRISES, 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: 04 Dec 2014 (10 years ago)
Document Number: P14000097387
FEI/EIN Number 47-2485212

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

Address: 2250 NW 78th Ave, #201, Pembroke Pines, FL, 33024, US
Mail Address: 2250 NW 78th Ave, #201, DAVIEPembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS FINANCIAL GROUP, INC Agent -
GRANADOS GERMAN President 2250 NW 78th Ave, Pembroke Pines, FL, 33024
CASTRO ISABEL Vice President 2250 NW 78th Ave, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2250 NW 78th Ave, #201, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-02-28 2250 NW 78th Ave, #201, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1555 Bonaventura Blvd, SUITE 194, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State