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. |
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 |
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 |
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 | - | - |
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