Search icon

FIRST C.A.M. LLC - Florida Company Profile

Company Details

Entity Name: FIRST C.A.M. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST C.A.M. 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: 16 Oct 2020 (5 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L20000327914
FEI/EIN Number NOT APPLICABLE

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

Address: 1666 79th ST Causeway, North Bay Village, FL, 33141, US
Mail Address: 1666 79th ST Causeway, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF VIVIAN E. RESTREPO, LLC. Agent -
Macchi Carlos A Manager 16500 collins ave, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121381 FIRST REALTY FL ACTIVE 2022-09-26 2027-12-31 - 1666 KENNEDY CAUSEWAY #509, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 Law Office of Vivian E. Restrepo, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1465 SW 2 St, #6, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1666 79th ST Causeway, #509, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-02-01 1666 79th ST Causeway, #509, North Bay Village, FL 33141 -
LC AMENDMENT 2022-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
AMENDED ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-02-01
LC Amendment 2022-09-06
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State