Search icon

CAMERLYNCK 1603, LLC - Florida Company Profile

Company Details

Entity Name: CAMERLYNCK 1603, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMERLYNCK 1603, 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: 08 Jun 2012 (13 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L12000076809
FEI/EIN Number 460724663

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

Address: 520 BRICKELL KEY BLVD, APT 1603, MIAMI, FL, 33131
Mail Address: 520 BRICKELL KEY BLVD, APT 1603, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PASSE VICTOR Manager 520 BRICKELL KEY BLVD., APT 1603, MIAMI, FL, 33131
DEPASSE VICTOR Agent 520 BRICKELL KEY BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
REINSTATEMENT 2013-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-30 520 BRICKELL KEY BLVD, APT 1603, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-10-30 520 BRICKELL KEY BLVD, APT 1603, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-30 520 BRICKELL KEY BLVD, APT 1603, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State