Search icon

CAMPANARIO I, INC. - Florida Company Profile

Company Details

Entity Name: CAMPANARIO I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPANARIO I, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: P10000011789
FEI/EIN Number 271962384

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

Mail Address: 500 Brickell ave, miami, FL, 33131, US
Address: 3098 N.E. 210 TERRACE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO NANCY President 500 BRICKELL AVENUE, UNIT 2702, MIAMI, FL, 33131
LEONARDO FERNANDES Vice President 500 BRICKELL AVENUE, UNIT 2702, MIAMI, FL, 33131
OCTAVIO L. MARTINEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-20 - -
CHANGE OF MAILING ADDRESS 2020-01-31 3098 N.E. 210 TERRACE, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 7700 N. KENDALL DRIVE, SUITE 805, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State