Search icon

ERCAMPO USA CORP. - Florida Company Profile

Company Details

Entity Name: ERCAMPO USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERCAMPO USA CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000142999
FEI/EIN Number 412048636

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

Address: 1941 NW 129 TERRACE, MIAMI, FL, 33167, US
Mail Address: 1941 NW 129 TERRACE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOVERDE AGUILAR ANTONIO President 1941 NW 129 TERRACE, MIAMI, FL, 33167
CAMPOVERDE ANTONIO Agent 1941 NW 129 TERRACE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1941 NW 129 TERRACE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2016-03-29 1941 NW 129 TERRACE, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1941 NW 129 TERRACE, MIAMI, FL 33167 -
AMENDMENT 2012-05-14 - -
REGISTERED AGENT NAME CHANGED 2012-05-14 CAMPOVERDE, ANTONIO -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Amendment 2012-05-14
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State