Search icon

CALE MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: CALE MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALE MANAGEMENT GROUP 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: 16 Jan 2018 (7 years ago)
Document Number: P18000005151
FEI/EIN Number 82-4220139

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

Address: 9159 SW 157TH CT, MIAMI, FL, 33196, US
Mail Address: 9159 SW 157TH CT, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALE JUAN President 9159 SW 157TH CT, MIAMI, FL, 33196
CALE JUAN Agent 9159 SW 157TH CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127562 FOOTWAY SPORTS MANAGEMENT ACTIVE 2022-10-11 2027-12-31 - 9159 SW 157TH CT, MIAMI, FL, 33196
G22000022786 GEARXPRO ACTIVE 2022-02-23 2027-12-31 - 9159 SOUTHWEST 157TH COURT, MIAMI, FL, 33196
G18000069606 ELITE SPORT GOALKEEPING ACTIVE 2018-06-19 2028-12-31 - 9159 SW 157TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 4767 NW 72nd Ave, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-01-30 4767 NW 72nd Ave, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 4767 NW 72nd Ave, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 9159 SW 157TH CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-01-05 9159 SW 157TH CT, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 9159 SW 157TH CT, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-02
Domestic Profit 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6800138501 2021-03-04 0455 PPP 2500 NW 79th Ave, Doral, FL, 33122-1073
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1073
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3144.52
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State