Entity Name: | CALERO'S INVESTMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALERO'S INVESTMENT, 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: | 08 May 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P98000041838 |
FEI/EIN Number |
650846023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22415 SOUTH DIXIE HWY., MIAMI, FL, 33170 |
Mail Address: | 5045 SW 87TH CT., MIAMI, FL, 33165 |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALERO DIEGO | Treasurer | 5045 SW 87TH CT., MIAMI, FL, 33165 |
SINTES FRANCISCO J | Agent | 9460 SW 54 STREET, MIAMI, FL, 33165 |
CALERO DIEGO | President | 5045 SW 87TH CT., MIAMI, FL, 33165 |
CALERO DIEGO | Director | 5045 SW 87TH CT., MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-09-13 | SINTES, FRANCISCO J | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-13 | 9460 SW 54 STREET, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 22415 SOUTH DIXIE HWY., MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 22415 SOUTH DIXIE HWY., MIAMI, FL 33170 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000936937 | LAPSED | 1000000188182 | DADE | 2010-09-16 | 2020-09-22 | $ 578.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000142346 | ACTIVE | 1000000121878 | DADE | 2009-05-08 | 2030-02-16 | $ 5,018.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-15 |
ANNUAL REPORT | 2005-04-15 |
Reg. Agent Change | 2004-09-13 |
Off/Dir Resignation | 2004-09-13 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State