Search icon

CAMILA PALACE CORP

Company Details

Entity Name: CAMILA PALACE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000080755
FEI/EIN Number 81-4057916
Address: 4715 SW 95th AVE, MIAMI, FL 33165
Mail Address: 4715 SW 95th AVE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922531821 2017-04-06 2020-08-11 4715 SW 95TH AVE, MIAMI, FL, 33165, US 4715 SW 95TH AVE, MIAMI, FL, 33165, US

Contacts

Phone +1 561-909-8664
Fax 3053038319

Authorized person

Name LUISA VELEZ
Role PRESIDENT
Phone 5619098664

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
State FL
Is Primary Yes

Agent

Name Role Address
VELEZ, LUISA Agent 4715 SW 95th AVE, MIAMI, FL 33165

President

Name Role Address
Velez, Luisa President 4715 SW 95th AVE, MIAMI, FL 33165

Director

Name Role Address
Velez, Luisa Director 4715 SW 95th AVE, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-25 VELEZ, LUISA No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 4715 SW 95th AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2020-04-27 4715 SW 95th AVE, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 4715 SW 95th AVE, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-10-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State