Search icon

CLAY FOREVER LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CLAY FOREVER LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLAY FOREVER LIMITED LIABILITY COMPANY 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L99000008441
FEI/EIN Number 650967424

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

Address: 6801 NW 77TH AVE., SUITE 301, MIAMI, FL, 33166
Mail Address: 6801 NW 77TH AVE., SUITE 301, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONT NEIMAN INTERIAN & BELLET, P.A. Agent NEW WORLD TOWER SUITE 801, MIAMI, FL, 33132
ALMIRALL BLANCO JAIME Managing Member 6801 NW 77TH AVE. - SUITE 301, MIAMI, FL, 33166
LESTEGAS JUAN General Manager 6801 NW 77TH AVE. - SUITE 301, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 NEW WORLD TOWER SUITE 801, 100 N. BISCAYNE BLVD., MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 6801 NW 77TH AVE., SUITE 301, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-03-03 6801 NW 77TH AVE., SUITE 301, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-13 LAMONT NEIMAN INTERIAN & BELLET, P.A. -

Documents

Name Date
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State