Search icon

CAMS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CAMS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMS 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: 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: 30 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L19000194410
FEI/EIN Number 84-2219496

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

Address: 5065 NE 12th Terrace, Oakland Park, FL, 33334, US
Mail Address: 5065 NE 12th Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINESTROZA EDWARD Manager 5065 NE 12th Terrace, Oakland Park, FL, 33334
GRAZIANO MELISSA Manager 5065 NE 12th Terrace, Oakland Park, FL, 33334
HINESTROZA EDWARD Agent 5065 NE 12th Terrace, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127677 CAMS RENOVATIONS ACTIVE 2019-12-03 2029-12-31 - 5065 NE 12TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 5065 NE 12th Terrace, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-07-20 5065 NE 12th Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 5065 NE 12th Terrace, Oakland Park, FL 33334 -
REINSTATEMENT 2020-12-02 - -
REGISTERED AGENT NAME CHANGED 2020-12-02 HINESTROZA, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-07-20
REINSTATEMENT 2020-12-02
Florida Limited Liability 2019-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State