Search icon

CAMILO'S MESSENGER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CAMILO'S MESSENGER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMILO'S MESSENGER SERVICES 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: 11 May 2004 (21 years ago)
Document Number: P04000075577
FEI/EIN Number 201102885

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

Address: 3650 ENVIRON BLVD APT 107, APT 107, LAUDERHILL, FL, 33319, US
Mail Address: 3650 ENVIRON BLVD APT 107, APT 107, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ CAMILO President 3650 ENVIRON BLVD APT 107, LAUDERHILL, FL, 33319
Toruceta Silvia Vice President 3650 ENVIRON BLVD APT 107, LAUDERHILL, FL, 33319
JACOBO LUIS F Agent 6230 W 21 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3650 ENVIRON BLVD APT 107, APT 107, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-01-31 3650 ENVIRON BLVD APT 107, APT 107, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State