Search icon

CAMPERO USA CORP.

Headquarter

Company Details

Entity Name: CAMPERO USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2009 (15 years ago)
Document Number: P09000100288
FEI/EIN Number 810624173
Address: 201 S Biscayne Boulevard, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Boulevard, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAMPERO USA CORP., COLORADO 20221331608 COLORADO
Headquarter of CAMPERO USA CORP., ILLINOIS CORP_73046017 ILLINOIS

Agent

Name Role
LAW CENTER OF FLORIDA, INC. Agent

Asst

Name Role Address
MEYER JAMES M Asst 201 S Biscayne Boulevard, Miami, FL, 33131

Director

Name Role Address
FERNANDEZ Z. DIEGO Director 12404 Park Central Drive, Dallas, TX, 75251
RODAS JIMENEZ LUIS J Director 12404 Park Central Drive, Dallas, TX, 75251
VAIE L. SALOMON Director 12404 Park Central Drive, Dallas, TX, 75251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106159 POLLO CAMPERO INTERNATIONAL EXPIRED 2016-09-28 2021-12-31 No data C/O 201 SOUTH BISCAYNE BLVD, STE 800, MIAMI, FL, 33131
G16000106158 PCI EXPIRED 2016-09-28 2021-12-31 No data C/O 201 SOUTH BISCAYNE BLVD, STE 800, MIAMI, FL, 33131
G04135700133 CAMPERO ACTIVE 2004-05-14 2029-12-31 No data 201 SOUTH BISCAYNE BLVD., SUITE #800, MIAMI, FL, 33131
G04135700132 POLLO CAMPERO ACTIVE 2004-05-14 2029-12-31 No data 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-04-29 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 201 S Biscayne Boulevard, Suite 800, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 LAW CENTER OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2017-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State