Search icon

CAMIS PRODUCTION CORPORATION

Company Details

Entity Name: CAMIS PRODUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P10000063717
FEI/EIN Number 800633488
Address: 6850 SUNRISE TERRACE, CORAL GABLES, FL, 33131, US
Mail Address: 6850 SUNRISE TERRACE, CORAL GABLES, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERMUDO MAGALY Agent 6850 SUNRISE TERRACE, CORAL GABLES, FL, 33131

President

Name Role Address
bermudo barbara President 6850 SUNRISE TERRACE, CORAL GABLES, FL, 33131

Director

Name Role Address
bermudo barbara Director 6850 SUNRISE TERRACE, CORAL GABLES, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048702 BARBARA BERMUDO EXPIRED 2012-05-26 2017-12-31 No data 2423 SW 147TH AVE. #173, MIAMI, FL, 33185
G12000040508 CAMI BY BARBARA BERMUDO EXPIRED 2012-04-30 2017-12-31 No data 2423 SW 147 AVE # 173, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6850 SUNRISE TERRACE, CORAL GABLES, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-04-28 6850 SUNRISE TERRACE, CORAL GABLES, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6850 SUNRISE TERRACE, CORAL GABLES, FL 33131 No data
NAME CHANGE AMENDMENT 2015-04-20 CAMIS PRODUCTION CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-20
Name Change 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State