Entity Name: | C.A.A.M.F., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C.A.A.M.F., 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: | 27 Aug 2003 (22 years ago) |
Document Number: | P03000093880 |
FEI/EIN Number |
800074574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22007 S.W. 100 PLACE, CUTLER BAY, FL, 33190, US |
Mail Address: | 22007 S.W. 100 PLACE, CUTLER BAY, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ-FIORILO ILEANA J | President | 22007 S.W. 100 PLACE, CUTLER BAY, FL, 33190 |
FIORILO RONALD M | Vice President | 22007 S.W. 100 PLACE, CUTLER BAY, FL, 33190 |
LOPEZ-FIORILO ILEANA J | Agent | 22007 S.W. 100 PLACE, CUTLER BAY, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 22007 S.W. 100 PLACE, CUTLER BAY, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 22007 S.W. 100 PLACE, CUTLER BAY, FL 33190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 22007 S.W. 100 PLACE, CUTLER BAY, FL 33190 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-26 | LOPEZ-FIORILO, ILEANA J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State