Entity Name: | CAM CEKICLER AMERICAN MARBLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAM CEKICLER AMERICAN MARBLE 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: | 03 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000096710 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 S DIXIE HWY, ST 3, MIAMI, FL, 33143 |
Mail Address: | 6400 S DIXIE HWY, ST 3, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEKIC MUSTAFA | Managing Member | 6400 S DIXIE HWY ST3, MIAMI, FL, 33143 |
CEKIC YAVUZ | Manager | OSB 7.CAD NO:15, ESKISEHIR, MR, 26110 |
CEKIC MELIHCAN | Assistant Treasurer | 6400 S DIXIE HWY, MIAMI, FL, 33143 |
SAGESEN MEHMET F | Agent | 6400 S DIXIE HWY, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-30 | 6400 S DIXIE HWY, ST 3, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2009-08-30 | 6400 S DIXIE HWY, ST 3, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-30 | 6400 S DIXIE HWY, ST 3, MIAMI, FL 33143 | - |
CANCEL ADM DISS/REV | 2008-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State