Entity Name: | CAMAGUEY PLAZA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMAGUEY PLAZA, L.L.C. 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. |
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: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000022783 |
FEI/EIN Number |
061727094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160 |
Mail Address: | 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORRA NURI | Managing Member | 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160 |
DORRA NURI | Agent | 16426 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-30 | 16426 NE 32 AVE, NORTH MIAMI BEACH, FL 33160 | - |
REINSTATEMENT | 2012-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-30 | 16426 NE 32 AVE, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-10-30 | 16426 NE 32 AVE, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-30 | DORRA, NURI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000217484 | LAPSED | 11-2701 CC 05 (06) | COUNTY, MIAMI-DADE COUNTY, FL | 2011-03-31 | 2016-04-13 | $18,000.73 | OTIS ELEVATOR COMPANY, 16200 N.W. 59TH AVENUE, SUITE 109, MIAMI LAKES, FL 33014 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2012-10-30 |
REINSTATEMENT | 2011-11-19 |
REINSTATEMENT | 2010-11-25 |
REINSTATEMENT | 2009-10-30 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State