Search icon

CAMACHO ALF, INC. - Florida Company Profile

Company Details

Entity Name: CAMACHO ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMACHO ALF, 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: 16 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: P06000144558
FEI/EIN Number 208021019

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

Address: 1631 SW 14 STREET, MIAMI, FL, 33145, US
Mail Address: 1631 SW 14 STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO DAMASO President 1631 SW 14 STREET, MIAMI, FL, 33145
Bello Damaso Agent 1631 SW 14 STREET, MIAMI, FL, 33145

National Provider Identifier

NPI Number:
1427253426

Authorized Person:

Name:
MRS. DAMASO BELLO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Bello, Damaso -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 1631 SW 14 STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-02-16 1631 SW 14 STREET, MIAMI, FL 33145 -
AMENDMENT 2020-10-26 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-16
Amendment 2020-10-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
310047
Current Approval Amount:
310047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State