Search icon

CAMELION HOLDINGS (USA), INC. - Florida Company Profile

Company Details

Entity Name: CAMELION HOLDINGS (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMELION HOLDINGS (USA), 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: 06 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2024 (a year ago)
Document Number: P04000138632
FEI/EIN Number 010899643

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

Address: 8001 S.W. 69th Terrrace, Miami, FL, 33143, US
Mail Address: 8001 S.W. 69th Terrace, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU DEYU Director 5000 SW 75 AVENUE SUITE 116, MIAMI, FL, 33155
SONG CHUNYAN Director 5000 SW 75TH AVENUE SUITE 116, MIAMI, FL, 33155
Silva JORGE A Agent 5000 S W 75th Avenue Suite 116, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 8001 S.W. 69th Terrrace, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-01-27 8001 S.W. 69th Terrrace, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Silva, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 5000 S W 75th Avenue Suite 116, MIAMI, FL 33155 -

Documents

Name Date
REINSTATEMENT 2024-06-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State