Search icon

NEOCAMI, INC.

Company Details

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

Agent

Name Role Address
Camilo Garzon Agent 12600 NW 32ND CT, SUNRISE, FL, 33323

Director

Name Role Address
GARZON CAMILO Director 12600 NW 32nd Ct., Sunrise, FL, 33323

President

Name Role Address
GARZON CAMILO President 12600 NW 32nd Ct., Sunrise, FL, 33323

Secretary

Name Role Address
GARZON CAMILO Secretary 12600 NW 32nd Ct., Sunrise, FL, 33323

Treasurer

Name Role Address
GARZON CAMILO Treasurer 12600 NW 32nd Ct., Sunrise, FL, 33323

Fictitious Names

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

Events

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

Documents

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