Search icon

NORTH FLORIDA PROJECTS, LLC - Florida Company Profile

Company Details

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

NORTH FLORIDA PROJECTS, 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: 31 Aug 2007 (18 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L07000089469
FEI/EIN Number 263328392

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

Address: 13840 SW 132 AVE, MIAMI, FL, 33186, US
Mail Address: 13840 SW 132 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI CAMPO GIUSEPPE Managing Member 13840 SW 132 AVE, MIAMI, FL, 33186
CLEMENZA JOHN Manager 119-40 METROPOLITAN AVENUE, KEW GARDENS, NY, 11415
WALSTON CHRISTOPHER Manager 9725 N.W. 52ND STREET, DORAL, FL, 33178
Di Campo Giuseppe Agent 13840 SW 132 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 Di Campo, Giuseppe -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2010-12-20 - -
LC AMENDMENT 2010-09-27 - -
LC AMENDMENT 2010-09-16 - -
REINSTATEMENT 2010-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
LC Amendment 2010-12-20
LC Amendment 2010-09-27
LC Amendment 2010-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State