Entity Name: | CAMDEN OVERSEAS INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMDEN OVERSEAS INVESTMENTS, 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: | 17 Apr 2003 (22 years ago) |
Document Number: | P03000044052 |
FEI/EIN Number |
593772150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1702 NW 110th Ave., Miami, FL, 33182, US |
Mail Address: | 1702 NW 110th Ave., Miami, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOSE F | Director | 1702 NW 110th Ave., Miami, FL, 33182 |
Pedraza Eduardo | Officer | 1702 NW 110th Ave., Miami, FL, 33182 |
DELEO CHARLES G | Agent | 8950 SW 74TH CT., SUITE 1710, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-26 | 1702 NW 110th Ave., Miami, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2023-06-26 | 1702 NW 110th Ave., Miami, FL 33182 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | DELEO, CHARLES G | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 8950 SW 74TH CT., SUITE 1710, MIAMI, FL 33156 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000310545 | TERMINATED | 1000000215562 | DADE | 2011-05-12 | 2031-05-18 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
AMENDED ANNUAL REPORT | 2023-06-26 |
Reg. Agent Change | 2023-04-24 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State