Search icon

ADRIANA CARCAMO , PA. - Florida Company Profile

Company Details

Entity Name: ADRIANA CARCAMO , PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADRIANA CARCAMO , PA. 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 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: P13000006496
FEI/EIN Number 461827057

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

Address: 7500 nw 25th st, MIAMI, FL, 33122, US
Mail Address: 7500 nw 25th st, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCAMO ADRIANA President 7500 nw 25th st, MIAMI, FL, 33122
CARCAMO ADRIANA Agent 7500 nw 25th st, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001585 VISION UNLIMITED EXPIRED 2016-01-05 2021-12-31 - 7500 NW 25TH ST, UNIT 117-118, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 7500 nw 25th st, 117, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-07-16 7500 nw 25th st, 117, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 7500 nw 25th st, 117, MIAMI, FL 33122 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State