Entity Name: | CUBAN-AMERICAN MILITARY COUNCIL (CAMCO), 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: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N97000001433 |
FEI/EIN Number |
650747341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4820 ORDUNA DRIVE, CORAL GABLES, FL, 33146 |
Mail Address: | 4820 ORDUNA DRIVE, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA ERNEIDO A | Director | 12246 ROUNDWOOD RD # 802, LUTHERVILLE TIMONIUM, MD, 21093 |
CERVERA MIGUEL | Treasurer | 4829 ORDURA DRIVE, CORAL GABLES, FL, 33146 |
CERVERA MIGUEL | Director | 4829 ORDURA DRIVE, CORAL GABLES, FL, 33146 |
SUEIRO HUGO M | Secretary | 1860 SOUTWEST 64TH AVE., MIAMI, FL, 33155 |
SUEIRO HUGO M | Director | 1860 SOUTWEST 64TH AVE., MIAMI, FL, 33155 |
CERVERA MIGUEL B | Agent | 4820 ORDUNA DRIVE, CORAL GABLES, FL, 33146 |
OLIVA ERNEIDO A | President | 12246 ROUNDWOOD RD # 802, LUTHERVILLE TIMONIUM, MD, 21093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-30 | 4820 ORDUNA DRIVE, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2004-06-30 | 4820 ORDUNA DRIVE, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-30 | CERVERA, MIGUEL B | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-30 | 4820 ORDUNA DRIVE, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State