Entity Name: | CAMALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMALL, 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: | 14 Oct 2009 (16 years ago) |
Date of dissolution: | 12 Mar 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 12 Mar 2014 (11 years ago) |
Document Number: | L09000099373 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19410 NW 27 AVENUE, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 19410 NW 27 AVENUE, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLARD LAWRENCE T | Managing Member | 19410 NW 27 AVENUE, MIAMI GARDENS, FL, 33056 |
ADAM I. SKOLNIK, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000084683 | DRAGON BRAND FIREWORKS | EXPIRED | 2010-09-15 | 2015-12-31 | - | 4252 SW 126TH AVE, MIRAMAR, FL, 33027 |
G09000167368 | TAXES NOW! | EXPIRED | 2009-10-21 | 2014-12-31 | - | 19410 NW 27 AVENUE, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-03-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 1761 WEST HILLSBORO BOULEVARD, SUITE 201, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2011-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-01 | ADAM I. SKOLNIK, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2014-03-12 |
Reg. Agent Resignation | 2013-10-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-30 |
REINSTATEMENT | 2011-02-01 |
Florida Limited Liability | 2009-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State