Search icon

CAMANCHACA, INC. - Florida Company Profile

Company Details

Entity Name: CAMANCHACA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMANCHACA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Jan 2001 (24 years ago)
Document Number: P01000001661
FEI/EIN Number 651068766

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

Address: 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL, 33126-1225
Mail Address: 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL, 33126-1225
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
ZQZ8PWV4RXRNB1WYDB45 P01000001661 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CorpDirect Agents, Inc., 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters C/O CorpDirect Agents, Inc., 515 East Park Avenue, Tallahassee, US-FL, US, 32301

Registration details

Registration Date 2012-11-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000001661

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 651068766 2023-10-16 CAMANCHACA, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 NW 19 STREET, SUITE 410, MIAMI, FL, 33126
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 651068766 2022-10-15 CAMANCHACA, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 NW 19 STREET, SUITE 410, MIAMI, FL, 33126
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 651068766 2021-10-14 CAMANCHACA, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 NW 19 STREET, SUITE 410, MIAMI, FL, 33126
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 651068766 2020-09-12 CAMANCHACA, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 NW 19 STREET, SUITE 410, MIAMI, FL, 33126
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 651068766 2020-01-02 CAMANCHACA, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 NW 19 STREET, SUITE 410, MIAMI, FL, 33126
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN 2017 651068766 2018-10-16 CAMANCHACA, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 N.W. 19TH STREET, SUITE 410, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing MANUEL JINESTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-16
Name of individual signing MANUEL JINESTA
Valid signature Filed with authorized/valid electronic signature
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN 2016 651068766 2017-12-29 CAMANCHACA, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 N.W. 19TH STREET, SUITE 410, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2017-12-29
Name of individual signing MANUEL JINESTA
Valid signature Filed with authorized/valid electronic signature
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN 2015 651068766 2016-10-17 CAMANCHACA, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 N.W. 19TH STREET, SUITE 410, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing BERT BACHMANN
Valid signature Filed with authorized/valid electronic signature
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN 2014 651068766 2015-10-15 CAMANCHACA, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 N.W. 19TH STREET, SUITE 410, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing BERT BACHMANN
Valid signature Filed with authorized/valid electronic signature
CAMANCHACA, INC. 401(K) PROFIT SHARING PLAN 2013 651068766 2014-10-14 CAMANCHACA, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-12-15
Business code 424400
Sponsor’s telephone number 3054069560
Plan sponsor’s address 7200 N.W. 19TH STREET, SUITE 410, MIAMI, FL, 33126

Key Officers & Management

Name Role Address
GARCIA RICARDO DCCE 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL, 331261225
FERNANDEZ JORGE Director 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL, 331261225
FERNANDEZ JORGE Vice Chairman 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL, 331261225
BORTNIK DANIEL Director 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL, 331261225
BORTNIK DANIEL Treasurer 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL, 331261225
Cesar Lago President 7200 N.W. 19 STREET, MIAMI, FL, 331261225
FERRER JUAN C Director 7200 NW 19 STREET. SUITE 410, MIAMI, FL, 33126
FERRER JUAN C Secretary 7200 NW 19 STREET. SUITE 410, MIAMI, FL, 33126
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088432 PIER 33 GOURMET EXPIRED 2013-09-06 2018-12-31 - 7200 NW 19 STREET, SUITE 410, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-14 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL 33126-1225 -
CHANGE OF MAILING ADDRESS 2004-07-07 7200 N.W. 19 STREET, SUITE 410, MIAMI, FL 33126-1225 -

Court Cases

Title Case Number Docket Date Status
LAZARO ALVAREZ VS EL FARO LATIN CAFE, INC., etc., et al., 3D2017-2288 2017-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13262

Parties

Name LAZARO ALVAREZ
Role Appellant
Status Active
Representations MARTIN E. LEACH
Name CAMANCHACA, INC.
Role Appellee
Status Active
Name MARTINEZ DISTRIBUTORS CORP.
Role Appellee
Status Active
Name JETRO RESTAURANT DEPOT, LLC
Role Appellee
Status Active
Name EL FARO LATIN CAFE, INC
Role Appellee
Status Active
Representations EDWARD S. POLK, Kathryn L. Ender, JEANNE K. SPITAL, ANA MOREL SARUSKI, SHANA P. NOGUES, Edgardo Ferreyra, Jr., Daniel J. Santaniello, ALLISON C. HEIM
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-02-13
Type Motion
Subtype Stipulation
Description Stipulation ~ OF DISMISSAL
On Behalf Of LAZARO ALVAREZ
Docket Date 2018-02-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/23/18
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAZARO ALVAREZ
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL FARO LATIN CAFE, INC.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAZARO ALVAREZ
Docket Date 2017-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State