Search icon

CAPITALIZE 360 GROUP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CAPITALIZE 360 GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2010
Business ALEI: 0992360
Annual report due: 31 Mar 2025
Business address: 35 Cold Spring Road, ROCKY HILL, CT, 06067, United States
Mailing address: 74 ROSEWOOD DRIVE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: frank@capitalize360.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FRANK M. MICALI Officer 35 Cold Spring RD, SUITE #412, ROCKY HILL, CT, 06067, United States 101 COUNTRY CLUB RD, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Frank Micali Agent 35 Cold Spring Rd, 412, Rocky Hill, CT, 06067-3160, United States 74 Rosewood Dr, Rocky Hill, CT, 06067-1071, United States +1 860-436-3131 frank@capitalize360.com 35 Cold Spring Rd, 412, Rocky Hill, CT, 06067-3160, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198422 2024-04-17 - Annual Report Annual Report -
BF-0011177041 2024-02-15 - Annual Report Annual Report -
BF-0010267553 2023-05-11 - Annual Report Annual Report 2022
0007109643 2021-02-02 - Annual Report Annual Report 2021
0006833237 2020-03-16 - Annual Report Annual Report 2020
0006445574 2019-03-11 - Annual Report Annual Report 2017
0006445560 2019-03-11 - Annual Report Annual Report 2016
0006445600 2019-03-11 - Annual Report Annual Report 2019
0006445588 2019-03-11 - Annual Report Annual Report 2018
0005447613 2015-12-16 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information