Search icon

CIAMOS IMMOBILARE, LLC. - Florida Company Profile

Company Details

Entity Name: CIAMOS IMMOBILARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIAMOS IMMOBILARE, 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: 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: 14 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: L09000098973
FEI/EIN Number 271138565

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIGNA AURELIO Managing Member 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
PATRICK VIVIES CPA PA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-02-17 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2017-01-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 PATRICK VIVIES CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State