Search icon

CAMISCO LLC - Florida Company Profile

Company Details

Entity Name: CAMISCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMISCO 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: 27 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2024 (5 months ago)
Document Number: L10000112302
FEI/EIN Number 320322439

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

Address: 100 SE 3rd Ave, 1000, Ft Lauderdale, FL, 33394, US
Mail Address: 100 SE 3rd Ave, 1000, Ft Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Integrated Defense Solutions SAS Auth 100 SE 3rd Ave, Ft Lauderdale, FL, 33394
MURILLO CRISTIAN E Manager 100 SE 3RD AVE, SUITE 1000, FORT LAUDERDALE, FL, 33394
CENTAURI CONSULTING LIMITED LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 100 SE 3rd Ave, 1000, Ft Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2024-04-30 100 SE 3rd Ave, 1000, Ft Lauderdale, FL 33394 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Centauri Consulting Limited LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 717 NW 6th Dr, Boca Raton, FL 33486 -
LC AMENDMENT AND NAME CHANGE 2011-01-21 CAMISCO LLC -

Documents

Name Date
LC Amendment 2024-10-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State