Search icon

CAMACOL LOAN FUND INC. - Florida Company Profile

Company Details

Entity Name: CAMACOL LOAN FUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N00000000333
FEI/EIN Number 364342205

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

Address: 1401 W FLAGLER ST, MIAMI, FL, 33135
Mail Address: 1401 W FLAGLER ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FAUSTO Treasurer 1401 W FLAGLER ST, MIAMI, FL, 33135
Chi Joe L President 1401 W FLAGLER ST, MIAMI, FL, 33135
Zumaeta Jorge N Secretary 1401 W FLAGLER ST, MIAMI, FL, 33135
Torrese Italo Vice President 1401 W. Flagler Street, Miami, FL, 33135
Alvarez Fausto Agent 1401 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 Alvarez, Fausto -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 1401 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-04-25 1401 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 1401 W FLAGLER ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State