Search icon

CLEO, LLC - Florida Company Profile

Company Details

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

CLEO, 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000068468
FEI/EIN Number 412211108

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

Mail Address: 309 NE 61st Street, Miami, FL, 33137, US
Address: 1236 MADISON AVENUE, NEW YORK, NY, 10128
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CENTER OF THE AMERICAS, LLC Agent -
SALOMON LEONARDO President 309 NE 61st Street, Miami, FL, 33137
SALOMON LEONARDO Manager 309 NE 61st Street, Miami, FL, 33137
LAREDO AGUSTINA Manager 309 NE 61st Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-12 Law Center of the Americas, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 201 S. Biscayne Blvd. - Suite 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-13 1236 MADISON AVENUE, NEW YORK, NY 10128 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 1236 MADISON AVENUE, NEW YORK, NY 10128 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State