Entity Name: | CALLERO LOGISTICS , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | P15000031831 |
FEI/EIN Number | 45-5595974 |
Address: | 100 E NEW YORK AVE, DELAND, FL, 32724, US |
Mail Address: | 100 E NEW YORK AVE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Damaris | Agent | 100 E NEW YORK AVE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
PEREZ DAMARIS | President | 100 E NEW YORK AVE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
PEREZ DAMARIS | Director | 100 E NEW YORK AVE, DELAND, FL, 32724 |
GARCIA JORGE A | Director | 100 E NEW YORK AVE, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
GARCIA JORGE A | Vice President | 100 E NEW YORK AVE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 100 E NEW YORK AVE, 103, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 100 E NEW YORK AVE, 103, DELAND, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 100 E NEW YORK AVE, 103, DELAND, FL 32724 | No data |
REINSTATEMENT | 2017-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | Perez, Damaris | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-11-06 |
Domestic Profit | 2015-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State