Search icon

CAMARA INTERNACIONAL DE COMERCIO DEL MERCOSUR EN LOS ESTADOS UNIDOS, INC. - Florida Company Profile

Company Details

Entity Name: CAMARA INTERNACIONAL DE COMERCIO DEL MERCOSUR EN LOS ESTADOS UNIDOS, 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: 06 Nov 2006 (18 years ago)
Date of dissolution: 21 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2015 (10 years ago)
Document Number: N06000011506
FEI/EIN Number 208776954

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

Address: 12000 biscayne blvd, suite 704, MIAMI, FL, 33181, US
Mail Address: 12000 biscayne blvd, suite 704, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPDEVIELLE XAVIER President 12000 biscayne blvd, MIAMI, FL, 33181
LASCANO JULIO Vice President AV. GIANNATTIASIO 551/08, MONTEVIDEO, 1000
ECHAVARRIA IGNACIO Vice President 12000 biscayne blvd, MIAMI, FL, 33181
ECHAVARRIA IGNACIO Treasurer 12000 biscayne blvd, MIAMI, FL, 33181
ECHAVARRIA IGNACIO Secretary 12000 biscayne blvd, MIAMI, FL, 33181
FLORIDA AMSOUTH HOLDINGS CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051760 UFE FLORIDE EXPIRED 2015-05-27 2020-12-31 - 12000 BISCAYNE BLVD, 704, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 12000 biscayne blvd, suite 704, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-04-30 12000 biscayne blvd, suite 704, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 12000 biscayne blvd, suite 704, MIAMI, FL 33181 -

Documents

Name Date
Voluntary Dissolution 2015-09-21
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State