Search icon

CLAMA US LLC - Florida Company Profile

Company Details

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

CLAMA US 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: 11 Oct 2012 (12 years ago)
Date of dissolution: 10 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L12000129774
FEI/EIN Number 35-2457373

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

Address: 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEYRUTI MARCO ANTONIO Manager 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BEYRUTI MARIA CLAUDIA Manager 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Nobile Diane Agent c/o Saul Ewing LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 c/o Saul Ewing LLP, 701 Brickell Ave, 17th Floor, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-05-10 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Nobile, Diane -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State