Entity Name: | EL-AD CAMINO REAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | M06000001403 |
FEI/EIN Number | 204416724 |
Address: | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019, US |
Mail Address: | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
HERA ISSAC | Chief Executive Officer | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Einav Joe | Secretary | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
EL-AD CAMINO REAL MANAGEMENT LLC | Member | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098069 | CAMINO REAL | ACTIVE | 2012-10-08 | 2027-12-31 | No data | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019 |
G12000095886 | CAMINO REAL | EXPIRED | 2012-10-01 | 2017-12-31 | No data | 1000 S. PINE ISLAND RD. STE 450, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | NRAI SERVICES, INC | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1325 Avenue of Americas, 28th Floor, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1325 Avenue of Americas, 28th Floor, New York, NY 10019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State