Search icon

PEDRO CAMEJO INCORPORATED - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 236200
Sponsor’s telephone number 7863487733
Plan sponsor’s address 7190 SW 87TH AVENUE, #402, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
BRUSA, INC., VS PEDRO CAMEJO, et al., 3D2018-1507 2018-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7608

Parties

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.

Documents

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