Search icon

CAMILO'S USA, CORP.

Company Details

Entity Name: CAMILO'S USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000139227
FEI/EIN Number 201720488
Address: 928sw 130th Terrace, Davie, FL, 33325, US
Mail Address: 928 SW 130TH TERRACE, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINEDA CAMILO Agent 928sw 130th Terrace, Davie, FL, 33325

Director

Name Role Address
PINEDA CAMILO Director 928sw 130th Terrace, Davie, FL, 33325

President

Name Role Address
PINEDA CAMILO President 928sw 130th Terrace, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 928sw 130th Terrace, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 928sw 130th Terrace, Davie, FL 33325 No data
CHANGE OF MAILING ADDRESS 2012-04-11 928sw 130th Terrace, Davie, FL 33325 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000817921 ACTIVE 1000000181413 DADE 2010-07-16 2030-08-04 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State