Search icon

C & D MIAMI REAL ESTATE L.L.C. - Florida Company Profile

Company Details

Entity Name: C & D MIAMI REAL ESTATE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & D MIAMI REAL ESTATE L.L.C. 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: 08 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2009 (16 years ago)
Document Number: L07000014706
FEI/EIN Number 980524090

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

Address: 7915 EAST DR.,#1 (OFFICE), NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7915 EAST DR.,#1 (OFFICE), NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMOLIN DANILO Manager 3131 NE 7 Ave, Miami, FL, 33137
COSTA LORENZO Manager VIA MARCONI GUGLIELMO 4, CAVALESE, TN, 38033
DOLOMIA SRL Managing Member 7915 EAST DR., NORTH BAY VILLAGE, FL, 33141
ISLA SRL Managing Member 7915 EAST DR., NORTH BAY VILLAGE, FL, 33141
DAMOLIN SUZEL Agent 3131 NE 7 Ave, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3131 NE 7 Ave, APT 1403, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-04-27 DAMOLIN, SUZEL -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 7915 EAST DR.,#1 (OFFICE), NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-01-03 7915 EAST DR.,#1 (OFFICE), NORTH BAY VILLAGE, FL 33141 -
LC AMENDMENT 2009-06-30 - -
LC AMENDMENT 2007-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State