Search icon

CAMF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2013 (13 years ago)
Document Number: P13000003727
FEI/EIN Number 46-1755404
Address: 1300 Brickell Bay Dr, miami, FL, 33131, US
Mail Address: 1300 Brickell Bay Dr, miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSUH FOX CHRISTINA Agent 1300 Brickell Bay Dr, miami, FL, 33131
MASSUH FOX CHRISTINA A President 1300 Brickell Bay Dr, miami, FL, 33131

Unique Entity ID

CAGE Code:
71N16
UEI Expiration Date:
2018-02-17

Business Information

Activation Date:
2017-02-17
Initial Registration Date:
2014-01-07

Commercial and government entity program

CAGE number:
71N16
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-18
CAGE Expiration:
2022-02-17

Contact Information

POC:
CHRISTINA MASSUH FOX

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 1300 Brickell Bay Dr, 2801, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-02-13 1300 Brickell Bay Dr, 2801, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 1300 Brickell Bay Dr, 2801, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-02-01 770 claughton island drive, 1408, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 770 claughton island drive, 1408, miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 770 claughton island drive, 1408, miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0513RA110175
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45.00
Base And Exercised Options Value:
45.00
Base And All Options Value:
45.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-01-31
Description:
3RD QTR. SUBSISTENCE
Naics Code:
311411: FROZEN FRUIT, JUICE, AND VEGETABLE MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
DJBP0515SA110011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3333.96
Base And Exercised Options Value:
3333.96
Base And All Options Value:
3333.96
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-07-03
Description:
1ST QUARTER SUBSISTENCE
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
DJBP0316SA130235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-05-26
Description:
3RD QUARTER MEAT FY 2017
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,031.64
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State