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