Entity Name: | CAMARAZA BRICKELL PLACE PHASE II CC-8, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMARAZA BRICKELL PLACE PHASE II CC-8, 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: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000004406 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Northwest Third Street, Suite 200, MIAMI, FL, 33128, US |
Mail Address: | 40 Northwest Third Street, Suite 200, MIAMI, FL, 33128, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARAZA JOSEFINA | Manager | 40 Northwest Third Street, Suite 200, MIAMI, FL, 33128 |
Courtney Caprio, P.A. | Agent | 40 Northwest Third Street, Suite 200, MIAMI, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | Courtney Caprio, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 40 Northwest Third Street, Suite 200, MIAMI, FL 33128 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 40 Northwest Third Street, Suite 200, MIAMI, FL 33128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 40 Northwest Third Street, Suite 200, MIAMI, FL 33128 | - |
CANCEL ADM DISS/REV | 2009-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State