Entity Name: | N.Y.V. SUMMER CAMP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N.Y.V. SUMMER CAMP, L.L.C. 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: |
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: | 18 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | L09000047751 |
FEI/EIN Number |
270187288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10710 NW 66 Street, Doral, FL, 33178, US |
Mail Address: | 10710 NW 66 Street, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO JULIA | Managing Member | 10710 NW 66 Street, Doral, FL, 33178 |
GUERRERO JULIA | Agent | 10710 NW 66 Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 10710 NW 66 Street, 204, Doral, FL 33178 | - |
REINSTATEMENT | 2021-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 10710 NW 66 Street, 204, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 10710 NW 66 Street, 204, Doral, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | GUERRERO, JULIA | - |
REINSTATEMENT | 2017-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-17 |
REINSTATEMENT | 2021-01-25 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-06 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State