Search icon

CAMBER OPERATING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS30F026BA 2014-04-18 - -
Unique Award Key CONT_IDV_GS30F026BA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

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