Search icon

ELI CAMERA PROS LLC - Florida Company Profile

Company Details

Entity Name: ELI CAMERA PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELI CAMERA PROS 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: 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000164429
FEI/EIN Number 47-2131718

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

Address: 4151 NW 2ND AVE, MIAMI, FL, 33127, US
Mail Address: 4151 NW 2ND AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROK SERGIO F Manager 4151 NW 2ND AVE, MIAMI, FL, 33127
FAJL KLINGER ELISA Manager 4151 NW 2ND AVE, MIAMI, FL, 33127
MUINO ALBERTO Manager 4151 NW 2ND AVE, MIAMI, FL, 33127
BROK SERGIO F Agent 4151 NW 2ND AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110961 GATEHOUSE SERVICES LIMITED (HK) SA EXPIRED 2016-10-12 2021-12-31 - 4151 NW 2ND AVE, MIAMI, FL, 33127
G16000055588 PRIME ENGENHARIA E COMERCIO EXPIRED 2016-06-06 2021-12-31 - 42 NW 27TH AVE, 323, MIAMI, FL, 33125
G16000041550 SOCIETE GENERALE SA EXPIRED 2016-04-25 2021-12-31 - 4151 NW 2ND AVE, MIAMI, FL, 33127
G16000004484 HOLLIER SIMMONS EXPIRED 2016-01-12 2021-12-31 - 4151 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State