Search icon

CAMACOL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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