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. |
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 |
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 |
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 |
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