Search icon

CAMO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CAMO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMO CONSTRUCTION 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: 01 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L17000119838
FEI/EIN Number 82-1732415

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

Address: 2275 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 2275 Biscayne Blvd, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MARY I Manager 2275 Biscayne Blvd, MIAMI, FL, 33137
SERRANO MARY I Agent 2275 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-15 848 BRICKELL AVE, Suite 307, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2025-02-15 SERRANO, CARLOS M, MGR -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 848 BRICKELL AVE, Suite 307, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 848 BRICKELL AVE, Suite 307, MIAMI, FL 33131 -
LC AMENDMENT 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2024-01-29 2275 Biscayne Blvd, Suite 1, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 2275 Biscayne Blvd, Suite 1, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2275 Biscayne Blvd, Suite 1, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-10-11 SERRANO, MARY I -
REINSTATEMENT 2022-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
LC Amendment 2024-04-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
Florida Limited Liability 2017-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State