Search icon

CALI MUSICAL INC. - Florida Company Profile

Company Details

Entity Name: CALI MUSICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALI MUSICAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000004029
FEI/EIN Number 570992170

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

Address: 1070 SW 86 AVE, 3015 NW 79TH ST, MIAMI, FL, 33147, US
Mail Address: 1070 SW 86 AVE, PEMBROKE PINES, FL, 33025, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO JAIRO President 1070 S.W. 86TH AVE., PEMBROKE PINES, FL
HURTADO NORA E Secretary 1070 SW 86TH AVE., PEMBROKE PINES, FL
HURTADOI JAIRO Agent 1070 SW 86 AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 1070 SW 86 AVE, 3015 NW 79TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1997-08-12 1070 SW 86 AVE, 3015 NW 79TH ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-12 1070 SW 86 AVE, PEMBROKE PINES, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State