Search icon

CAM AMERICA LLC - Florida Company Profile

Company Details

Entity Name: CAM AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAM AMERICA 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: 29 Sep 2015 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: L15000165829
FEI/EIN Number 475009860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18465 NE 30TH AVE, AVENTURA, FL, 33160-5214, US
Mail Address: 18465 NE 30TH AVE, AVENTURA, FL, 33160-5214, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAM AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2018 475009860 2019-06-14 CAM AMERICA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053357575
Plan sponsor’s address 18851 NE 29TH AVE SUITE 700, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing DYLAN GOUBIN
Valid signature Filed with authorized/valid electronic signature
CAM AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2017 475009860 2018-07-05 CAM AMERICA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053357575
Plan sponsor’s address 18465 NE 30TH AVE, AVENTURA, FL, 33160

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing DYLAN GOUBIN
Valid signature Filed with authorized/valid electronic signature
CAM AMERICA LLC 401 K PROFIT SHARING PLAN TRUST 2016 475009860 2017-06-24 CAM AMERICA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053357575
Plan sponsor’s address 18465 NE 30TH AVE, AVENTURA, FL, 33160

Signature of

Role Plan administrator
Date 2017-06-24
Name of individual signing DYLAN GOUBIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOUBIN DYLAN Manager 18465 NE 30TH AVE, AVENTURA, FL, 33160
GOUBIN DYLAN Agent 18465 NE 30TH AVE, AVENTURA, FL, 331605214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038331 PARODY GALLERY ACTIVE 2021-03-19 2026-12-31 - 1931 CORDOVA RD #3053, FORT LAUDERDALE, FL, 33316
G21000034407 NO CODE SOFTWARE ACTIVE 2021-03-11 2026-12-31 - 1931 CORDOVA RD #3053, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-10 SIGNATURE FINE ART LLC -
CHANGE OF MAILING ADDRESS 2025-01-27 1633 FUTURE WAY, #125, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 601 MARKET STREET, #470928, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 1633 FUTURE WAY, #125, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 18465 NE 30TH AVE, AVENTURA, FL 33160-5214 -
REGISTERED AGENT NAME CHANGED 2023-04-28 GOUBIN, DYLAN -
CHANGE OF MAILING ADDRESS 2023-04-28 18465 NE 30TH AVE, AVENTURA, FL 33160-5214 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 18465 NE 30TH AVE, AVENTURA, FL 33160-5214 -
LC REVOCATION OF DISSOLUTION 2020-02-25 - -
VOLUNTARY DISSOLUTION 2019-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-05
LC Revocation of Dissolution 2020-02-25
VOLUNTARY DISSOLUTION 2019-10-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State