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. |
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 |
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 |
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 |
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 | - | - |
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