Search icon

CALEDCO CORPORATION

Company Details

Entity Name: CALEDCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1999 (25 years ago)
Document Number: P99000100085
FEI/EIN Number 650971996
Address: 5757 WATERFORD DISTRICT DR, SUITE 370, MIAMI, FL, 33126, US
Mail Address: 5757 WATERFORD DISTRICT DR, SUITE 370, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERA SORAYA G Agent 5757 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Vice President

Name Role Address
PREVIDI RICHARD Vice President 5757 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Secretary

Name Role Address
PREVIDI RICHARD Secretary 5757 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Treasurer

Name Role Address
VERGARA LUISA F Treasurer 5757 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Assistant Secretary

Name Role Address
VERA SORAYA G Assistant Secretary 5757 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Director

Name Role Address
DIEZ ALFREDO J Director 5757 WATERFORD DISTRICT DR, MIAMI, FL, 33126

President

Name Role Address
DIEZ ALFREDO J President 5757 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 5757 WATERFORD DISTRICT DR, SUITE 370, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-03-12 5757 WATERFORD DISTRICT DR, SUITE 370, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 5757 WATERFORD DISTRICT DR, SUITE 370, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State