Search icon

EL-AD CAMINO REAL LLC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
HERA ISSAC Chief Executive Officer 1325 Avenue of Americas, 28th Floor, New York, NY, 10019

Secretary

Name Role Address
Einav Joe Secretary 1325 Avenue of Americas, 28th Floor, New York, NY, 10019

Member

Name Role Address
EL-AD CAMINO REAL MANAGEMENT LLC Member 1325 Avenue of Americas, 28th Floor, New York, NY, 10019

Fictitious Names

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

Events

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

Documents

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