Search icon

CAMDE CORP INC - Florida Company Profile

Company Details

Entity Name: CAMDE CORP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMDE CORP INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000002465
FEI/EIN Number 81-1155622

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

Address: 5840 SW 72ND STREET, MIAMI, FL, 33143
Mail Address: 16400 SW 280TH STREET, MIAMI, FL, 33031
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG HINES CAM President 16400 SW 280TH STREET, MIAMI, FL, 33031
HONG HINES CAM Secretary 16400 SW 280TH STREET, MIAMI, FL, 33031
HONG HINES CAM Treasurer 16400 SW 280TH STREET, MIAMI, FL, 33031
HONG HINES CAM Director 16400 SW 280TH STREET, MIAMI, FL, 33031
HONG HINES CAM Agent 16400 SW 280TH STREET, MIAMI, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007397 KIMMY'S NAILS EXPIRED 2016-01-20 2021-12-31 - 16400 SW 280TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-09-15
Domestic Profit 2016-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State