Search icon

CAMPBELL SPEED WAY, CORP. - Florida Company Profile

Company Details

Entity Name: CAMPBELL SPEED WAY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL SPEED WAY, CORP. 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: P15000096143
FEI/EIN Number 81-0724901

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

Address: 18880 SW 134th Ave, Miami, FL, 33177, US
Mail Address: 18880 SW 134th Ave, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA JAVIER A President 18880 SW 134 AVE, Miami, FL, 33177
MIRANDA JAVIER A Director 18880 SW 134 AVE, Miami, FL, 33177
MIRANDA JAVIER A Agent 801 NE 43TH AVE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122054 CHEVRON EXPIRED 2015-12-03 2020-12-31 - 801 NE 43RD AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 18880 SW 134th Ave, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-01-10 18880 SW 134th Ave, Miami, FL 33177 -
REINSTATEMENT 2017-08-25 - -
REGISTERED AGENT NAME CHANGED 2017-08-25 MIRANDA, JAVIER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-08-25
Domestic Profit 2015-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State