Search icon

CERTIFIED ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED ASSET 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000001480
FEI/EIN Number 820919173

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

Address: 585-2 Route 25a, Rocky Point, NY, 11778, US
Mail Address: PO Box 344, Ridge, NY, 11961, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Massian Michael A Authorized Representative PO Box 344, Ridge, NY, 11961
Massian Michael A Agent 11224 US-92, Seffner, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120028 C.A.M. EXPIRED 2019-11-07 2024-12-31 - PO BOX344, RIDGE, NY, 11961
G19000120051 CERTIFIED ASSET MANAGEMENT EXPIRED 2019-11-07 2024-12-31 - PO BOX 344, RIDGE, NY, 11961
G19000109208 C.A.M. EXPIRED 2019-10-07 2024-12-31 - PO BOX 344, RIDGE, NY, 11961

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 585-2 Route 25a, Rocky Point, NY 11778 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Massian, Michael A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-03 11224 US-92, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2018-03-06 585-2 Route 25a, Rocky Point, NY 11778 -

Documents

Name Date
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-09-28
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State