Search icon

CAMBRICK LLC - Florida Company Profile

Company Details

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

CAMBRICK 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: 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: 15 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2022 (3 years ago)
Document Number: L13000072118
FEI/EIN Number 42-1775291

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

Address: 1805 Ponce de Leon Blvd, APT 523, Coral Gables, FL, 33134, US
Mail Address: 4361 SW 15th St, miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMUSIO MARCELO O Managing Member 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134
D'ANTONIO PATRICIA E Manager 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134
CAMUSIO FEDERICO M Manager 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134
CAMUSIO FERNANDO A Manager 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134
CAMUSIO FEDERICO Agent 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 1805 Ponce de Leon Blvd, APT 523, Coral Gables, FL 33134 -
REINSTATEMENT 2022-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-09 1805 Ponce de Leon Blvd, APT 523, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-09 1805 Ponce de Leon Blvd, APT 523, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 CAMUSIO, FEDERICO -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-01-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State