Search icon

CAMPO FELICE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CAMPO FELICE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPO FELICE MANAGEMENT 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000184374
FEI/EIN Number 47-2457113

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

Address: 801 Brickell Avenue, Miami, FL, 33131, US
Mail Address: PO Box 31-1101, Miami, FL, 33231, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korpivaara Nima Manager Manager PO Box 31-1101, Miami, FL, 33231
Korpivaara Nima ESQ. Agent 801 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 801 Brickell Avenue, 8th Floor, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 801 Brickell Avenue, 8th Floor, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-08-24 801 Brickell Avenue, 8th Floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-08-24 Korpivaara, Nima, ESQ. -
REINSTATEMENT 2018-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-04-24
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State