Search icon

CLOMO LLC - Florida Company Profile

Company Details

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

CLOMO 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: 14 Dec 2016 (8 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: L16000226044
FEI/EIN Number 81-4735201

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

Address: 1180 NE 86TH ST, MIAMI, FL, 33138, US
Mail Address: 1180 NE 86TH ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Q & Q BUSINESS SERVICES LLC Agent 16950 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
MORENO CLAUDIA Authorized Member 1180 NE 86TH ST, MIAMI, FL, 33138
BARRENECHE SEBASTIAN Authorized Member 1180 NE 86TH ST, MIAMI, FL, 33138
CORDOBA MIGUEL Authorized Member 1180 NE 86TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 1180 NE 86TH ST, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-19 16950 NORTH BAY ROAD, 701, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-12-19 1180 NE 86TH ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-12-19 Q & Q BUSINESS SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-12-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
Florida Limited Liability 2016-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State