Entity Name: | CAMBER OPERATING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | F18000002565 |
FEI/EIN Number |
27-1878459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 Virginia Street, 2nd Fl, Miami, FL, 33133, US |
Mail Address: | 8605 Santa Monica Blvd, PMB 97841, West Hollywood, CA, 90069-4109, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARNEY BRENDAN | President | 3350 VIRGINIA STREET, 2ND FLOOR, MIAMI, FL, 33133 |
NAJAFOV VUSAL | Treasurer | 3350 VIRGINIA STREET, 2ND FLOOR, MIAMI, FL, 33133 |
KOZICZ EWA | Vice President | 3350 VIRGINIA STREET, 2ND FLOOR, MIAMI, FL, 33133 |
BARONE MICHELLE | Vice President | 3350 VIRGINIA STREET, 2ND FLOOR, MIAMI, FL, 33133 |
JAFFE JORDAN | Director | 3350 VIRGINIA STREET, 2ND FLOOR, MIAMI, FL, 33130 |
Koschak Bill | Chief Financial Officer | 3350 Virginia Street, 2nd Fl, Miami, FL, 33133 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3350 Virginia Street, 2nd Fl, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 3350 Virginia Street, 2nd Fl, Miami, FL 33133 | - |
AMENDMENT AND NAME CHANGE | 2024-03-18 | CAMBER OPERATING COMPANY, INC. | - |
AMENDMENT AND NAME CHANGE | 2022-05-13 | PROTERRA OPERATING COMPANY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2022-05-13 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-13 | 115 NORTH CALHOUN ST. SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
Amendment and Name Change | 2024-03-18 |
ANNUAL REPORT | 2023-04-17 |
Amendment and Name Change | 2022-05-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-30 |
Foreign Profit | 2018-05-31 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
- | IDV | GS30F026BA | 2014-04-18 | - | - | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 10714272.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT |
NAICS Code | 336211: MOTOR VEHICLE BODY MANUFACTURING |
Product and Service Codes | 2320: TRUCKS AND TRUCK TRACTORS, WHEELED |
Recipient Details
Recipient | CAMBER OPERATING COMPANY, INC. |
UEI | EVVJS7AJX7L4 |
Recipient Address | UNITED STATES, 3350 VIRGINIA ST FL 2, MIAMI, MIAMI-DADE, FLORIDA, 331335336 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State