Search icon

CML-AZ BLUE RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: CML-AZ BLUE RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CML-AZ BLUE RIDGE, 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 05 Sep 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Sep 2019 (5 years ago)
Document Number: L10000079867
FEI/EIN Number 273142699

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

Address: 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
Mail Address: 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MULTIBANK 2009-1 CML-ADC VENTURE, LLC Managing Member 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2019-09-05 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CML INACTIVE, LLC, A DELAWARE LIMIT. MERGER NUMBER 700000195987
LC REVOCATION OF DISSOLUTION 2018-07-05 - -
VOLUNTARY DISSOLUTION 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-03-21 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2019-09-05
Merger 2019-09-05
LC Revocation of Diss 2018-07-05
VOLUNTARY DISSOLUTION 2018-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State