Search icon

CAMARO USA, INC. - Florida Company Profile

Company Details

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

CAMARO USA, 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: 05 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2024 (6 months ago)
Document Number: P03000051791
FEI/EIN Number 134249042

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

Address: 2301 Cutler Court, Kissimmee, FL, 34744, US
Mail Address: 1412 SW 8TH STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAMBULO RODOLFO President 6670 NW 75 Th PL, Parkland, FL, 33067
AVEGNO GINA Secretary 6670 NW 75Th PL, Parkland,, FL, 33067
Arambulo Daniel R Vice President 5649 NW 122nd Ter, Coral Springs, FL, 33076
Camaro S.A. SHAR Guaranda 1911-A y Camilo Destruge, Guayaquil, G
Daniel Arambulo R Agent 5649 NW 122nd Ter, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5649 NW 122nd Ter, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2301 Cutler Court, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2016-12-09 2301 Cutler Court, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2016-04-12 Daniel, Arambulo R -
REINSTATEMENT 2011-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509496 TERMINATED 1000000604387 BROWARD 2014-04-03 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000594641 TERMINATED 1000000324252 OSCEOLA 2012-08-29 2032-09-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2024-10-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
Amendment 2019-05-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State