Search icon

CAMI-RINGS, LLC. - Florida Company Profile

Company Details

Entity Name: CAMI-RINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMI-RINGS, 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: 07 Oct 2008 (17 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

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

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

Key Officers & Management

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
LANDEAU Corine Agent 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 - 100 N. BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 319 NE 59TH TERRACE, Suite 319, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-02-09 319 NE 59TH TERRACE, Suite 319, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2013-04-18 LANDEAU, Corine -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 319 NE 59th terrace, SUITE 319, MIAMI, FL 33137 -
LC ARTICLE OF CORRECTION 2008-10-21 - -

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 Apr 2025

Sources: Florida Department of State