Search icon

CALIX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CALIX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIX SERVICES, LLC 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: 14 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P18000015587
FEI/EIN Number 82-4466173

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

Address: 6919 SW 155TH AVE, MIAMI, FL, 33193, US
Mail Address: 6919 SW 155TH AVE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES KAROLL E Manager 6919 SW 155TH AVE, MIAMI, FL, 33193
CALIX ARLIN A Manager 6919 SW 155TH AVE, MIAMI, FL, 33193
Miguel Nacin A Agent 1370 Washington Ave # 206, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6919 SW 155TH AVE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-04-29 6919 SW 155TH AVE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2020-02-12 Miguel, Nacin A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1370 Washington Ave # 206, Miami Beach, FL 33139 -

Documents

Name Date
REINSTATEMENT 2024-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-13
Domestic Profit 2018-02-14

Date of last update: 03 May 2025

Sources: Florida Department of State