Search icon

CAMPILLO MEDICAL CORP - Florida Company Profile

Company Details

Entity Name: CAMPILLO MEDICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPILLO MEDICAL 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: 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: 13 Feb 2017 (8 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P17000014704
FEI/EIN Number 81-5413911

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

Address: 6583 SW 39 TERRACE, MIAMI, FL, 33155, US
Mail Address: 6583 SW 39 TERRACE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPILLO JUIG ERIC President 5840 SW 67TH AVE, MIAMI, FL, 33143
CAMPILLO JUIG ERIC Agent 5840 SW 67TH AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000171398. CONVERSION NUMBER 900000225849
REGISTERED AGENT NAME CHANGED 2021-03-28 CAMPILLO JUIG, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 5840 SW 67TH AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-02-02 6583 SW 39 TERRACE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 6583 SW 39 TERRACE, MIAMI, FL 33155 -
AMENDMENT 2019-11-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2020-05-29
Amendment 2019-11-25
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-24
Amendment 2018-09-11
Amendment 2017-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State