Entity Name: | CAMPOSITION, 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: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 05 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jul 2019 (6 years ago) |
Document Number: | N06000010774 |
FEI/EIN Number |
205752356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9480 NE 2nd Ave, Miami Shores, FL, 33138, US |
Mail Address: | 9480 NE 2nd Avenue, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS OCTAVIO | President | 9480 NE 2nd Avenue, Miami Shores, FL, 33138 |
WOLCOTT NANCY | Treasurer | 915 JEFFERSON AVENUE, #3C, MIAMI BEACH, FL, 33139 |
VILANOVA JOSE | Vice President | 6194 SW 149 AVENUE, MIAMI, FL, 33193 |
CYPRESS HOUSTON | Secretary | HC 61 West 4000, Ochopee, FL, 34141 |
STIRMAN KANDI | Officer | 589 NW 152nd ST, Miami, FL, 33169 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000100086 | THE FIELD | MIAMI | EXPIRED | 2009-04-21 | 2014-12-31 | - | 247 SW 8 STREET, SUITE 201, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 9480 NE 2nd Ave, #30, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 9480 NE 2nd Ave, #30, Miami Shores, FL 33138 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-25 |
ADDRESS CHANGE | 2010-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State