Search icon

CAMGA 4304 INC - Florida Company Profile

Company Details

Entity Name: CAMGA 4304 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMGA 4304 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 18 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2021 (3 years ago)
Document Number: P11000100964
FEI/EIN Number 990371159

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

Address: 1100 BISCAYNE BLVD, UNIT 4304, MIAMI, FL, 33132
Mail Address: 1100 BISCAYNE BLVD, UNIT 4304, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MRA ADMIN LLC Agent -
DE ALMEIDA GOMES SERGIO Director 1100 BISCAYNE BLVD, UNIT 4304, MIAMI, FL, 33132
DE ALMEIDA GOMES SERGIO President 1100 BISCAYNE BLVD, UNIT 4304, MIAMI, FL, 33132
DE ALMEIDA GOMES SERGIO Secretary 1100 BISCAYNE BLVD, UNIT 4304, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-30 MRA ADMIN LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State