Search icon

CAMI-RINGS, LLC.

Company Details

Entity Name: CAMI-RINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2008 (16 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L08000094943
FEI/EIN Number 263557855
Address: 319 NE 59TH TERRACE, MIAMI, FL, 33137, US
Mail Address: 319 NE 59TH TERRACE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANDEAU Corine Agent 319 NE 59th terrace, MIAMI, FL, 33137

Managing Member

Name Role Address
LANDEAU CORINE Managing Member 319 NE 59TH TERRACE, MIAMI, FL, 33137
LANDEAU JEAN-PIERRE Managing Member 319 NE 59TH TERRACE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08282900157 CAMILLE CL LUCIE EXPIRED 2008-10-08 2013-12-31 No data 100 N. BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 319 NE 59TH TERRACE, Suite 319, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2016-02-09 319 NE 59TH TERRACE, Suite 319, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 LANDEAU, Corine No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 319 NE 59th terrace, SUITE 319, MIAMI, FL 33137 No data
LC ARTICLE OF CORRECTION 2008-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State