Search icon

CLARIDGE MANAGEMENT LC - Florida Company Profile

Company Details

Entity Name: CLARIDGE MANAGEMENT LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARIDGE MANAGEMENT LC 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 Mar 1998 (27 years ago)
Date of dissolution: 23 May 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: L98000000270
FEI/EIN Number 650816254

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

Address: 354 SEVILLA AVE, CORAL GABLES, FL, 33134, US
Mail Address: 354 SEVILLA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABIDO MANUEL Manager 354 SEVILLA AVE, CORAL GABLES, FL, 33134
SABIDO MANUEL President 354 SEVILLA AVE, CORAL GABLES, FL, 33134
MARTINEZ-CID RICARDO Secretary 1699 CORAL WAY SUITE 510, MIAMI, FL, 33145
ORTIZ ALEX Agent 354 SEVILLA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 354 SEVILLA AVE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-12-03 - -
CHANGE OF MAILING ADDRESS 2013-12-03 354 SEVILLA AVE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2010-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-18 354 SEVILLA AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2010-11-18 ORTIZ, ALEX -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000368392 TERMINATED 1000000061822 25979 1355 2007-10-10 2027-11-14 $ 23,703.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000062914 TERMINATED 1000000023211 24265 4985 2006-02-24 2011-03-29 $ 19,823.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
LC Voluntary Dissolution 2014-05-23
LC Amendment 2013-12-03
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-19
LC Amendment 2011-12-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-11-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State