Entity Name: | CAMCO REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMCO REALTY GROUP, LLC 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. |
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: | 18 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | L07000006291 |
FEI/EIN Number |
208278147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6700 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARENA LAURA | Managing Member | 6700 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141 |
DE HOWARTZ GUILLERMO | Agent | 18459 PINES BLVD, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 6700 INDIAN CREEK DRIVE, SUITE 1108, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 6700 INDIAN CREEK DRIVE, SUITE 1108, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-17 | DE HOWARTZ, GUILLERMO | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-17 | 18459 PINES BLVD, SUITE 222, PEMBROKE PINES, FL 33029 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State