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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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