Search icon

CAMPOSOL FRESH U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: CAMPOSOL FRESH U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPOSOL FRESH U.S.A., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P12000006167
FEI/EIN Number 45-4364514

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

Address: 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL, 33312, US
Mail Address: 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPOSOL FRESH U.S.A., INC. 401(K) PLAN 2023 454364514 2024-10-10 CAMPOSOL FRESH U.S.A., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 9543170528
Plan sponsor’s address 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing HAROLD MONGRUT
Valid signature Filed with authorized/valid electronic signature
CAMPOSOL FRESH U.S.A., INC. 401(K) PLAN 2022 454364514 2023-10-10 CAMPOSOL FRESH U.S.A., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 9543170528
Plan sponsor’s address 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SERGIO TORRES
Valid signature Filed with authorized/valid electronic signature
CAMPOSOL FRESH U.S.A., INC. 401(K) PLAN 2021 454364514 2022-09-26 CAMPOSOL FRESH U.S.A., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 9543170528
Plan sponsor’s address 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing DAVID BRUGGEN
Valid signature Filed with authorized/valid electronic signature
CAMPOSOL FRESH U.S.A., INC. 401(K) PLAN 2020 454364514 2021-02-19 CAMPOSOL FRESH U.S.A., INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111900
Sponsor’s telephone number 9543170528
Plan sponsor’s address 5555 ANGLERS AVENUE, SUITE 20, FORT LAUDERDALE, FL, 33312
CAMPOSOL FRESH U.S.A., INC. 401(K) PLAN 2019 454364514 2020-05-18 CAMPOSOL FRESH U.S.A., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111900
Sponsor’s telephone number 9543170528
Plan sponsor’s address 5555 ANGLERS AVENUE, SUITE 20, FORT LAUDERDALE, FL, 33312
CAMPOSOL FRESH U.S.A. INC. 401(K) PLAN 2018 454364514 2019-07-15 CAMPOSOL FRESH U.S.A. INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111900
Sponsor’s telephone number 9543808219
Plan sponsor’s address 5555 RAVENSWOOD RD STE 20, FORT LAUDERDALE, FL, 333126657

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing JOSE ANTONIO GOMEZ BAZAN
Valid signature Filed with authorized/valid electronic signature
CAMPOSOL FRESH U.S.A. INC. 401(K) PLAN 2017 454364514 2018-07-03 CAMPOSOL FRESH U.S.A. INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111900
Sponsor’s telephone number 9543808219
Plan sponsor’s address 5555 RAVENSWOOD RD STE 20, FORT LAUDERDALE, FL, 333126657

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing VIRGINIA GARCIA
Valid signature Filed with authorized/valid electronic signature
CAMPOSOL FRESH U.S.A. INC. 401(K) PLAN 2016 454364514 2017-07-21 CAMPOSOL FRESH U.S.A. INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111900
Sponsor’s telephone number 9543808219
Plan sponsor’s address 5555 RAVENSWOOD RD STE 20, FORT LAUDERDALE, FL, 333126657

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing ANDREW MAIMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARRASCO BENAVIDES ALVARO Director 5555 ANGLERS AVENUE, SUITE 10, FT. LAUDERDALE, FL, 33312
NARANJO FERNANDEZ RICARDO D Director 5555 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312
MONGRUT HAROLD F Director 5555 Anglers Ave, Suite 10, FORT LAUDERDALE, FL, FL, 33312
DYER CORIAT SAMUEL Director 5555 Anglers Ave, Suite 10, FORT LAUDERDALE, FL, FL, 33312
HERNANDEZ GOMEZ MARIA F Agent 5555 ANGLERS AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 HERNANDEZ GOMEZ, MARIA FERNANDA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2021-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-12-10 5555 ANGLERS AVENUE, SUITE 10, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2021-04-29 - -
AMENDMENT 2020-06-22 - -
AMENDMENT 2019-08-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-06-03
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-06
Amendment 2023-09-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-07-20
Amendment 2021-12-10
Amendment 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State