Search icon

CAMEJO CLEANING SERVICES, LLC

Company Details

Entity Name: CAMEJO CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000244039
FEI/EIN Number 85-3040487
Address: 912 E 28th St, Hialeah, FL, 33013, US
Mail Address: 912 E 28th St, Hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Camejo Blanco Leivy Agent 912 E 28th St, Hialeah, FL, 33013

President

Name Role Address
CAMEJO BLANCO LEIVY President 912 E 28th St, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 912 E 28th St, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2021-03-16 912 E 28th St, Hialeah, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Camejo Blanco, Leivy No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 912 E 28th St, Hialeah, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000040772 ACTIVE 1000000977005 MIAMI-DADE 2024-01-11 2034-01-17 $ 519.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000099614 ACTIVE 1000000945432 DADE 2023-02-27 2033-03-08 $ 1,076.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
Florida Limited Liability 2020-08-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State