Search icon

C & D MIAMI RENT LLC - Florida Company Profile

Company Details

Entity Name: C & D MIAMI RENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & D MIAMI RENT 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 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000031603
FEI/EIN Number 270214117

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

Address: 7915 EAST DR. #1 (OFFICE), NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7915 EAST DR. #1 (OFFICE), NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA LORENZO Managing Member VIA MARCONI GUGLIELMO 4, CAVALESE, 38033
DAMOLIN DANILO Managing Member 3131 NE 7 AVE, Miami, FL, 33137
DAMOLIN SUZEL Agent 3131 NE 7 AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 3131 NE 7 AVE, 705, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-04-27 DAMOLIN, SUZEL -
LC STMNT OF AUTHORITY 2014-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 7915 EAST DR. #1 (OFFICE), NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-03-06 7915 EAST DR. #1 (OFFICE), NORTH BAY VILLAGE, FL 33141 -
CONVERSION 2009-03-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000008427. CONVERSION NUMBER 300000095393

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27
CORLCAUTH 2014-07-01
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State