Entity Name: | CAMILA'S CAKE SUPPLY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMILA'S CAKE SUPPLY CORPORATION 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: | 05 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2014 (11 years ago) |
Document Number: | P08000023947 |
FEI/EIN Number |
320238614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9365 SW 40 ST., MIAMI, FL, 33165 |
Mail Address: | 9365 SW 40 ST., MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ ROGER E | President | 9365 SW 40 ST., MIAMI, FL, 33165 |
CHAVEZ MARIA D | Vice President | 9365 SW 40 ST., MIAMI, FL, 33165 |
THE GENESIS FIRM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-27 | The Genesis Firm LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 3105 nw 107th ave, Suite 400-E4, Doral, FL 33172 | - |
AMENDMENT | 2014-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 9365 SW 40 ST., MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 9365 SW 40 ST., MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State