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. |
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 |
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 |
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 | - |
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