Search icon

CLAMA 2 US LLC - Florida Company Profile

Company Details

Entity Name: CLAMA 2 US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAMA 2 US 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: 07 Dec 2017 (7 years ago)
Document Number: L17000250396
FEI/EIN Number 38-4058610

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

Address: 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEYRUTI MARCO ANTONIO Manager 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
BEYRUTI MARIA CLAUDIA Manager 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Nobile Diane Agent c/o Saul Ewing LLP, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 VEGA & COMPANY, CPAS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 222 ALMERIA AVENUE, CORAL GABLES, FL 33134-5904 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 c/o Saul Ewing LLP, 701 Brickell Ave., 17th Floor, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-05-10 17001 COLLINS AVENUE, UNIT 3807, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Nobile, Diane -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State