Search icon

CAMPOS TOOL SUPPLIES, L.C. - Florida Company Profile

Company Details

Entity Name: CAMPOS TOOL SUPPLIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPOS TOOL SUPPLIES, L.C. 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: 12 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2004 (21 years ago)
Document Number: L98000002670
FEI/EIN Number 650877185

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

Address: 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL, 33009, US
Mail Address: 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS EDGAR IVAN Managing Member 800 SE 4TH AVENUE, Hallandale Beach, FL, 33180
Restrepo Diana Secretary 800 SE 4TH AVENUE, Hallandale Beach, FL, 33180
EDGAR IVAN C Agent 800 SE 4TH AVENUE, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075436 ATESCI MEDIKAL CORP ACTIVE 2023-06-22 2028-12-31 - 800 SE 4TH AVENUE, SUITE 510, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-01-10 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 800 SE 4TH AVENUE, SUITE 510, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2008-04-14 EDGAR, IVAN CAMPOS -
AMENDMENT 2004-08-02 - -
REINSTATEMENT 2000-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000858471 TERMINATED 1000000624495 MIAMI-DADE 2014-05-19 2034-08-01 $ 3,902.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001102055 TERMINATED 1000000409745 MIAMI-DADE 2012-12-14 2032-12-28 $ 3,735.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343364907 0418800 2018-07-19 18851 NE 29TH AVE STE 700, AVENTURA, FL, 33180
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2018-07-19
Emphasis L: HINOISE, P: HINOISE
Case Closed 2018-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State