Search icon

LAEDKCAM MARITIME CORPORATION

Company Details

Entity Name: LAEDKCAM MARITIME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: F23000001150
FEI/EIN Number 85-3727539
Address: 848 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 848 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
MACK SAMUEL C Agent 848 Brickell Avenue, MIAMI, FL, 33131

Chairman

Name Role Address
MACK SAMANTHA C Chairman 848 Brickell Avenue, MIAMI, FL, 33131
MACK SAMUEL C Chairman 848 Brickell Avenue, MIAMI, FL, 33131

President

Name Role Address
MACK SAMUEL C President 848 Brickell Avenue, MIAMI, FL, 33131

Vice President

Name Role Address
MACK SAMANTHA C Vice President 848 Brickell Avenue, MIAMI, FL, 33131
MACK SAMUEL CJR Vice President 848 Brickell Avenue, MIAMI, FL, 33131

Secretary

Name Role Address
MACK SAMANTHA C Secretary 848 Brickell Avenue, MIAMI, FL, 33131

Treasurer

Name Role Address
MACK SAMANTHA C Treasurer 848 Brickell Avenue, MIAMI, FL, 33131

Director

Name Role Address
MACK SEBASTIAN C Director 848 Brickell Avenue, MIAMI, FL, 33131
BRAXTON LAILA S Director 848 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 848 Brickell Avenue, Penthouse 5, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2025-01-02 848 Brickell Avenue, Penthouse 5, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 MACK, SAMUEL C No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 848 Brickell Avenue, Penthouse 5-G90, MIAMI, FL 33131 No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-02
Foreign Profit 2023-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State