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 |
Name | Role | Address |
---|---|---|
GARCIA CARLOS | Agent | 1101 BRICKELL AVENUE, SUITE 1801, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CAMPO HUMBERTO J | President | 12446 SW 124 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
CAMPO HUMBERTO J | Vice President | 12446 SW 124 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
CAMPO HUMBERTO J | Secretary | 12446 SW 124 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
CAMPO HUMBERTO J | Treasurer | 12446 SW 124 TERR, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
CAMPO HUMBERTO J | Director | 12446 SW 124 TERR, MIAMI, FL, 33186 |
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2012-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State