Entity Name: | PEDRO CAMEJO INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEDRO CAMEJO INCORPORATED 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 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | P03000038319 |
FEI/EIN Number |
010776924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 SW 8 St, Miami, FL, 33135, US |
Mail Address: | 2555 SW 8 St, Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEDRO CAMEJO INCORPORATED 401(K) | 2023 | 010776924 | 2024-09-06 | PEDRO CAMEJO INCORPORATED | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CAMEJO PEDRO | President | 2555 SW 8 St, Miami, FL, 33135 |
CAMEJO PEDRO | Vice President | 2555 SW 8 St, Miami, FL, 33135 |
CAMEJO PEDRO | Secretary | 2555 SW 8 St, Miami, FL, 33135 |
CAMEJO PEDRO | Treasurer | 2555 SW 8 St, Miami, FL, 33135 |
CAMEJO PEDRO | Director | 2555 SW 8 St, Miami, FL, 33135 |
CAMEJO PEDRO A | Agent | 2555 SW 8 St, Miami, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000016789 | CAM GROUP LLC | ACTIVE | 2022-02-09 | 2027-12-31 | - | 2555 SW 8TH STREET,SUITE 301, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 2555 SW 8 St, Suite 301, Miami, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 2555 SW 8 St, Suite 301, Miami, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 2555 SW 8 St, Suite 301, Miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | CAMEJO, PEDRO A | - |
REINSTATEMENT | 2021-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2011-01-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUSA, INC., VS PEDRO CAMEJO, et al., | 3D2018-1507 | 2018-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUSA, INC. |
Role | Appellant |
Status | Active |
Representations | JEFFREY A. SUDDUTH, TODD A. FODIMAN |
Name | PEDRO CAMEJO INCORPORATED |
Role | Appellee |
Status | Active |
Representations | Aliette D. Rodz, JOHN W. BUSTARD, ELIAS R. HILAL, SUZANNE Y. LABRIT |
Name | ALEX GARCIA |
Role | Appellee |
Status | Active |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondents’ motion for conditional award of appellate attorney’s fees, it is ordered that said motion is conditionally granted (conditioned upon respondents ultimately prevailing and the enforceability of the proposal for settlement) and remanded to the trial court to fix amount. Petitioner’s motion for an award of its reasonable appellate attorneys’ fees is hereby denied. |
Docket Date | 2018-11-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-10-05 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | BRUSA, INC. |
Docket Date | 2018-09-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Pedro Camejo |
Docket Date | 2018-09-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Pedro Camejo |
Docket Date | 2018-09-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Pedro Camejo |
Docket Date | 2018-09-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration of respondents' motion to dismiss the petition for writ of certiorari as moot, or alternatively, an extension of time to file a response to the petition, the motion to dismiss the petition as moot is denied. The motion for an extension of time to file a response to the petition for writ of certiorari is granted to and included fourteen (14) days from the date of this order. A reply may be filed within fifteen (15) days of service of the response. SUAREZ, FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2018-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
On Behalf Of | BRUSA, INC. |
Docket Date | 2018-08-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ PETITION FOR CERTIORARI AS MOOT OR ALTERNATIVELY FOR EXTENSION OF TIME TO SERVE RESPONSE |
On Behalf Of | Pedro Camejo |
Docket Date | 2018-08-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pedro Camejo |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within fifteen (15) days of service of the response. This order to respond does not stay the proceedings below, nor should the order to respond be interpreted in any way that will interfere with the trial court's scheduled hearing of August 20, 2018, on the bond issue. |
Docket Date | 2018-07-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | BRUSA, INC. |
Docket Date | 2018-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2018-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BRUSA, INC. |
Docket Date | 2018-07-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BRUSA, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State