Entity Name: | ENTERTAINMENT CAMP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENTERTAINMENT CAMP, 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: |
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: | 20 Apr 2011 (14 years ago) |
Document Number: | L11000047100 |
FEI/EIN Number |
452048831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3323 NE 163rd ST, STE 507, North Miami Beach, FL, 33160, US |
Mail Address: | 3323 NE 163rd ST, STE 507, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGAY AMIR | Managing Member | 3323 NE 163rd ST, STE 507, North Miami Beach, FL, 33160 |
Mauri Antonio | Managing Member | 3323 NE 163rd ST, STE 507, North Miami Beach, FL, 33160 |
AGAY AMIR | Agent | 3323 NE 163rd ST, STE 507, North Miami Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000047879 | E CAMP | EXPIRED | 2011-05-19 | 2016-12-31 | - | 420 LINCOLN ROAD SUITE 301, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 3323 NE 163rd ST, STE 507, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 3323 NE 163rd ST, STE 507, North Miami Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 3323 NE 163rd ST, STE 507, North Miami Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | AGAY, AMIR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State