Search icon

DEL CAMPO INSURANCE GROUP, INC.

Company Details

Entity Name: DEL CAMPO INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2009 (16 years ago)
Document Number: P09000033733
FEI/EIN Number 264696326
Mail Address: 12955 SW 42nd St, MIAMI, FL, 33175, US
Address: 12955 SW 42nd ST., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEL CAMPO INSURANCE GROUP GHT BENEFIT PLAN 2023 264696326 2024-01-30 DEL CAMPO INSURANCE GROUP 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 3055518852
Plan sponsor’s address 12955 SW 42ND ST, STE 10, MIAMI, FL, 331752932

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEL CAMPO OSCAR E Agent 2011 SW 143RD COURT, MIAMI, FL, 33175

President

Name Role Address
DEL CAMPO OSCAR E President 2011 SW 143RD COURT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022860 DEL CAMPO INSURANCE GROUP INC. EXPIRED 2015-03-03 2020-12-31 No data 14453 SW 42 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-31 12955 SW 42nd ST., STE 10, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 12955 SW 42nd ST., STE 10, MIAMI, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State