Search icon

ELIZABETH G. CAMARGO, LLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH G. CAMARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH G. CAMARGO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2004 (21 years ago)
Document Number: L04000061784
FEI/EIN Number 201541627

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

Address: 1530 W. 27TH STREET, MIAMI BEACH, FL, 33140, US
Mail Address: 1530 W. 27TH STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO ELIZABETH G Manager 1530 W. 27TH STREET, MIAMI BEACH, FL, 33140
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095311 EC ARCHITECTURE + DESIGN ACTIVE 2023-08-15 2028-12-31 - 1530 W 27 STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 1530 W. 27TH STREET, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2005-04-05 1530 W. 27TH STREET, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State