Search icon

CAMPO SUBSONIC ENTERPRISES, INC.

Company Details

Entity Name: CAMPO SUBSONIC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000013388
Address: 12032 SW 132 CT. SUITE #203, MIAMI, FL, 33186
Mail Address: 12032 SW 132 CT. SUITE #203, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA CARLOS Agent 1101 BRICKELL AVENUE, SUITE 1801, MIAMI, FL, 33131

President

Name Role Address
CAMPO HUMBERTO J President 12446 SW 124 TERR, MIAMI, FL, 33186

Vice President

Name Role Address
CAMPO HUMBERTO J Vice President 12446 SW 124 TERR, MIAMI, FL, 33186

Secretary

Name Role Address
CAMPO HUMBERTO J Secretary 12446 SW 124 TERR, MIAMI, FL, 33186

Treasurer

Name Role Address
CAMPO HUMBERTO J Treasurer 12446 SW 124 TERR, MIAMI, FL, 33186

Director

Name Role Address
CAMPO HUMBERTO J Director 12446 SW 124 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 12032 SW 132 CT. SUITE #203, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2012-07-16 12032 SW 132 CT. SUITE #203, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000946351 TERMINATED 1000000487839 MIAMI-DADE 2013-05-17 2033-05-22 $ 2,929.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2012-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State