Entity Name: | CAMINO DEL MATRIMONIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | N10000002771 |
FEI/EIN Number |
272125414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15600 NW 32nd Ave, Miami Gardens, FL, 33054, US |
Mail Address: | 7700 SW 56 Street, Miami, FL, 33155, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBERT GABRIEL | Director | 117 IROQUIS STREET, MIAMI SPRINGS, FL, 33166 |
CAMBERT JENNIFER | Director | 117 IROQUIS STREET, MIAMI SPRINGS, FL, 33166 |
PADRON FELIX | Asst | 17950 NW 86 Ave, HIALEAH, FL, 33015 |
DEL RIEGO ELADIO | Treasurer | 1720 SW 98 AVE, MIAMI, FL, 33165 |
Del Riego Susana | Asst | 1720 SW 98 AVE, Miami, FL, 33165 |
Padron Isela | Secretary | 17950 NW 86 Ave, Hialeah, FL, 33015 |
Clein Dwayne | Agent | 10819 SW 143rd Court, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-25 | 15600 NW 32nd Ave, Miami Gardens, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 15600 NW 32nd Ave, Miami Gardens, FL 33054 | - |
REINSTATEMENT | 2021-08-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | 10819 SW 143rd Court, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | Clein, Dwayne | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-07-05 | - | - |
AMENDMENT | 2018-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-11 |
REINSTATEMENT | 2021-08-02 |
REINSTATEMENT | 2019-10-05 |
Amendment | 2019-07-05 |
Amendment | 2018-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State