Entity Name: | CAMACOL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMACOL, 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: | 28 Feb 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Sep 2024 (8 months ago) |
Document Number: | L07000022584 |
FEI/EIN Number |
743249820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 WEST FLAGLER STREET, MIAMI, FL, 33135, US |
Mail Address: | 1401 WEST FLAGLER STREET, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHI JOSE | Authorized Member | 1401 W. FLAGLER ST, MIAMI, FL, 33135 |
ARIAS PATRICIA | Authorized Member | 1401 W. FLAGLER ST, MIAMI, FL, 33135 |
Chi Jose (Joe) Preside | Agent | 1401 WEST FLAGLER STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-09-25 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Chi, Jose (Joe), President | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-01 | 1401 WEST FLAGLER STREET, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-01 | 1401 WEST FLAGLER STREET, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2010-11-01 | 1401 WEST FLAGLER STREET, MIAMI, FL 33135 | - |
Name | Date |
---|---|
LC Amendment | 2024-09-25 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-20 |
AMENDED ANNUAL REPORT | 2016-09-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State