Search icon

CAMEO THEATRE, LLC - Florida Company Profile

Company Details

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

CAMEO THEATRE, 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 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000082115
FEI/EIN Number 260688720

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

Address: 3350 Mary Street, MIAMI, FL, 33133, US
Mail Address: 3350 Mary Street, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROMAN K Manager 3350 Mary Street, MIAMI, FL, 33133
LEVINE ALAN W Agent 3350 MARY STREET, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154196 CAMEO EXPIRED 2009-09-10 2014-12-31 - 690 LINCOLN ROAD, SUITE 201, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 3350 Mary Street, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-10-31 3350 Mary Street, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-10-11 LEVINE, ALAN W -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-05 3350 MARY STREET, MIAMI, FL 33133 -
LC DISSOCIATION MEM 2014-08-29 - -
CANCEL ADM DISS/REV 2009-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-31
REINSTATEMENT 2016-10-11
Reg. Agent Change 2015-06-05
AMENDED ANNUAL REPORT 2014-11-07
CORLCDSMEM 2014-08-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State