Entity Name: | ELIDA CERAMICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIDA CERAMICA, 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. |
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: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000032843 |
FEI/EIN Number |
204888243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 Palm Avenue, MIAMI BEACH, FL, 33139, US |
Mail Address: | 85 Palm Avenue, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARAMONTE ALBERT | Manager | 85 Palm Avenue, MIAMI BEACH, FL, 33139 |
CLARAMONTE KARISE | Manager | 85 Palm Avenue, MIAMI BEACH, FL, 33139 |
YELEN & YELEN, PA | Agent | 1104 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 85 Palm Avenue, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 85 Palm Avenue, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 1104 Ponce de Leon Blvd, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | YELEN & YELEN, PA | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-09-10 | - | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-17 |
REINSTATEMENT | 2010-10-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State