Search icon

CAMALL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MALLARD LAWRENCE T Managing Member 19410 NW 27 AVENUE, MIAMI GARDENS, FL, 33056
ADAM I. SKOLNIK, P.A. Agent -

Fictitious Names

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

Events

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 - -

Documents

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