Search icon

CAMPO CHICO, LLC - Florida Company Profile

Company Details

Entity Name: CAMPO CHICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPO CHICO, 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: 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: 07 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L08000094890
FEI/EIN Number 26-3540514

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

Address: 7135 Collins Avenue, Miami Beach, FL, 33141, US
Mail Address: 3600 MYSTIC POINTE DRIVE, LPH-6, AVENTURA CITY, FL, 33180
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANACLETO CARLOS A Manager 7135 Collins Avenue, Miami Beach, FL, 33141
Anacleto Maria B Manager 7135 Collins Avenue, Miami Beach, FL, 33141
BRIER ADRIANA Agent 3600 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 7135 Collins Avenue, PH-35, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-04-28 BRIER, ADRIANA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 3600 MYSTIC POINTE DRIVE, LP-6, AVENTURA, FL 33180 -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 7135 Collins Avenue, PH-35, Miami Beach, FL 33141 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State