Search icon

MORENO CAMPOS ARCHITECTURE, INC. - Florida Company Profile

Company Details

Entity Name: MORENO CAMPOS ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORENO CAMPOS ARCHITECTURE, 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: 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000053697
FEI/EIN Number 200927506

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

Address: 1851 SW 36TH AVE, MIAMI, FL, 33145, US
Mail Address: 1851 SW 36TH AVE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS OLGA President 1851 SW 36 AVE, MIAMI, FL, 33145
MORENO ANTONIO A Vice President 7346 SABAL DR, MIAMI LAKES, FL, 33014
CAMPOS OLGA Agent 1851 SW 36 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1851 SW 36TH AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-04-09 1851 SW 36TH AVE, MIAMI, FL 33145 -
NAME CHANGE AMENDMENT 2006-09-28 MORENO CAMPOS ARCHITECTURE, INC. -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State