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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343364907 | 0418800 | 2018-07-19 | 18851 NE 29TH AVE STE 700, AVENTURA, FL, 33180 | |||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State