Search icon

CAM SEER CO. - Florida Company Profile

Company Details

Entity Name: CAM SEER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAM SEER CO. 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: 27 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P12000057769
FEI/EIN Number 45-5595386

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

Address: 6606 SW 60 ST, MIAMI, FL, 33143
Mail Address: 6606 SW 60 ST, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARICHAL ROBERTO A President 6606 SW 60 ST, MIAMI, FL, 33143
MARICHAL ROBERTO A Director 6606 SW 60 ST, MIAMI, FL, 33143
TICTAX & BUSINESS SERVICES, LLC Agent 8500 SW 8th STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144585 SEER AIR CONDITION ACTIVE 2024-11-27 2029-12-31 - 6606 SW 60 TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 TICTAX & BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8500 SW 8th STREET, STE 266, MIAMI, FL 33144 -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-01
Domestic Profit 2012-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State