Search icon

CLARIDGE MANAGEMENT LC

Company Details

Entity Name: CLARIDGE MANAGEMENT LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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 65-0816254
Address: 354 SEVILLA AVE, CORAL GABLES, FL 33134
Mail Address: 354 SEVILLA AVE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ, ALEX Agent 354 SEVILLA AVE, CORAL GABLES, FL 33134

Manager

Name Role Address
SABIDO, MANUEL Manager 354 SEVILLA AVE, CORAL GABLES, FL 33134

President

Name Role Address
SABIDO, MANUEL President 354 SEVILLA AVE, CORAL GABLES, FL 33134

Secretary

Name Role Address
MARTINEZ-CID, RICARDO Secretary 1699 CORAL WAY SUITE 510, MIAMI, FL 33145

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 354 SEVILLA AVE, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2013-12-03 No data No data
CHANGE OF MAILING ADDRESS 2013-12-03 354 SEVILLA AVE, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2010-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-18 354 SEVILLA AVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2010-11-18 ORTIZ, ALEX No data
REINSTATEMENT 2003-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data
REINSTATEMENT 2002-12-06 No data No data

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 Feb 2025

Sources: Florida Department of State