Search icon

CAMASI LLC - Florida Company Profile

Company Details

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

CAMASI 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: 05 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Mar 2010 (15 years ago)
Document Number: L06000066956
FEI/EIN Number 205125668

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

Address: 9967 WEST GLADES ROAD, BOCA RATON, FL, 33434
Mail Address: 9967 WEST GLADES ROAD, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA CARLOS Managing Member 7690 OAK GROVE CIRCLE, LAKE WORTH, FL, 33467
SIERRA CARLOS Agent 9967 WEST GLADES ROAD, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07166900186 BROOKLYN BOYS ACTIVE 2007-06-15 2027-12-31 - 9967 WEST GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 9967 WEST GLADES ROAD, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-23 SIERRA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State