Search icon

CAMILO'S PROFESSIONAL WORKS, CORP. - Florida Company Profile

Company Details

Entity Name: CAMILO'S PROFESSIONAL WORKS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMILO'S PROFESSIONAL WORKS, 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: 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: 03 Feb 2004 (21 years ago)
Document Number: P04000023948
FEI/EIN Number 200695831

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

Address: 9572 SW 148TH AVENUE CIRCLE W, MIAMI, FL, 33196, US
Mail Address: PO BOX 835161, MIAMI, FL, 33283, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZO NODULFO C Treasurer PO BOX 835161, MIAMI, FL, 33283
ROZO PARADA CAMILO A Vice President 9572 SW 148TH AVENUE CIRCLE W, MIAMI, FL, 33196
ROZO NODULFO C Agent 9572 SW 148TH AVENUE CIRCLE W, MIAMI, FL, 33196
ROZO NODULFO C President PO BOX 835161, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 9572 SW 148TH AVENUE CIRCLE W, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9572 SW 148TH AVENUE CIRCLE W, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-04-27 9572 SW 148TH AVENUE CIRCLE W, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2011-04-22 ROZO, NODULFO CSR -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State