Search icon

KAMILAO, LLC - Florida Company Profile

Company Details

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

KAMILAO, 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: 08 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: L14000075364
FEI/EIN Number 61-1737016

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

Address: 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OREZZI KAMILA Manager 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160
BENJUA CLAUDIA Agent 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160
JACQUET SILVINA A Manager 100 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 100 BAYVIEW DRIVE, #1631, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-04 100 BAYVIEW DRIVE, #1631, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-04-04 BENJUA, CLAUDIA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 100 BAYVIEW DRIVE, #1631, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2019-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-07
LC Amendment 2019-06-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-05-21
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State