Search icon

PORTFOLIO ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: PORTFOLIO ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORTFOLIO ASSETS, 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: 07 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: L14000021886
FEI/EIN Number 46-4765529

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

Address: 151 Crandon Blvd, Suite 145, Key Biscayne, FL, 33149, US
Mail Address: 151 CRANDON BLVD., SUITE 145, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIO CAMEJO Managing Member 151 Crandon Blvd, Key Biscayne, FL, 33149
NORA CAMEJO Managing Member 151 Crandon Blvd, Key Biscayne, FL, 33149
Grimaldi Massimo Auth PMB499 260 Crandon Blvd, Key Biscayne, FL, 33149
DIEGO CAMEJO A Auth Brickell Place, Miami, FL, 33129
CAMEJO TATYANA N Authorized Person 151 Crandon Blvd, Key Biscayne, FL, 33149
CAMEJO ANTONIO Mr. Agent 151 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 151 Crandon Blvd, Suite 145, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 151 Crandon Blvd, Suite 145, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-01-03 151 Crandon Blvd, Suite 145, Key Biscayne, FL 33149 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-29 - -
REGISTERED AGENT NAME CHANGED 2015-11-29 CAMEJO, ANTONIO, Mr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State