Entity Name: | CAMI & SANT INVESTMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMI & SANT INVESTMENT GROUP 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: |
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: | 18 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2016 (9 years ago) |
Document Number: | L14000027350 |
FEI/EIN Number |
46-4844881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16118 NE 21 AV, North Miami Beach, FL, 33162, US |
Mail Address: | 10031 PINES BLVD, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTANGELO ANALIA V | Managing Member | 16118 NE 21 AV, North Miami Beach, FL, 33162 |
GANGONI JAVIER A | Managing Member | 16118 NE 21 AV, North Miami Beach, FL, 33162 |
ARGENTAX LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-07 | Argentax LLC | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 16118 NE 21 AV, 10, North Miami Beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-19 | 16118 NE 21 AV, 10, North Miami Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-19 | 1241 Canary Island Dr, Weston, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | Argentax LLC | - |
REINSTATEMENT | 2016-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-19 |
REINSTATEMENT | 2016-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State