Search icon

CAMILLUS DISCOUNT LLC - Florida Company Profile

Company Details

Entity Name: CAMILLUS DISCOUNT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMILLUS DISCOUNT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Sep 2001 (24 years ago)
Date of dissolution: 11 Apr 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: L01000016111
FEI/EIN Number 651139067

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10780 W FLAGLER ST, STE 15, MIAMI, FL, 33174, US
Mail Address: 2431 W 80 ST, STE 1, HIALEAH, FL, 33016, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRO CARLOS Managing Member 2431 W 80 ST BAY 1, HIALEAH, FL, 33016
FERREIRO ROSA Manager 2431 W 80 ST BAY 1, HIALEAH, FL, 33016
FERREIRO CARLOS Agent 2431 W 80 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2431 W 80 ST, STE 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-04-24 10780 W FLAGLER ST, STE 15, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2011-10-19 FERREIRO, CARLOS -
LC AMENDMENT AND NAME CHANGE 2011-10-19 CAMILLUS DISCOUNT LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 10780 W FLAGLER ST, STE 15, MIAMI, FL 33174 -
AMENDMENT 2003-12-05 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
LC Amendment and Name Change 2011-10-19
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State