Entity Name: | NEOCAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2014 (11 years ago) |
Document Number: | P04000129766 |
FEI/EIN Number | 201619035 |
Address: | 12600 NW 32nd Ct, Sunrise, FL, 33323, US |
Mail Address: | 12600 NW 32nd Ct, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camilo Garzon | Agent | 12600 NW 32ND CT, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
GARZON CAMILO | Director | 12600 NW 32nd Ct., Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
GARZON CAMILO | President | 12600 NW 32nd Ct., Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
GARZON CAMILO | Secretary | 12600 NW 32nd Ct., Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
GARZON CAMILO | Treasurer | 12600 NW 32nd Ct., Sunrise, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08315900329 | ROYAL PRESTIGE GLOBAL NETWORK | EXPIRED | 2008-11-10 | 2013-12-31 | No data | 238 MAGNOLIA AVE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Camilo, Garzon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 12600 NW 32ND CT, SUNRISE, FL 33323 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 12600 NW 32nd Ct, Sunrise, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 12600 NW 32nd Ct, Sunrise, FL 33323 | No data |
REINSTATEMENT | 2014-02-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State