Search icon

CAMEL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CAMEL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMEL BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000001397
FEI/EIN Number 263972157

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

Address: 9669 SW 35TH STREET, MIAMI, FL, 33165, US
Mail Address: 9669 SW 35TH STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN EMILIA President 9669 SW 35TH STREET, MIAMI, FL, 33165
CASTRO ALVARO Vice President 9669 SW 35TH STREET, MIAMI, FL, 33165
GUZMAN EMILIA Agent 9669 SW 35TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 9669 SW 35TH STREET, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 9669 SW 35TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-05-01 9669 SW 35TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-03-26 GUZMAN, EMILIA -
AMENDMENT 2015-03-26 - -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000525931 TERMINATED 1000000790048 MIAMI-DADE 2018-07-17 2028-07-25 $ 707.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000211815 TERMINATED 1000000739942 MIAMI-DADE 2017-04-05 2027-04-12 $ 723.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Amendment 2015-03-26
REINSTATEMENT 2015-02-24
ANNUAL REPORT 2010-05-04
Domestic Profit 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State