Search icon

CAMP DAVID STUDIOS INC - Florida Company Profile

Company Details

Entity Name: CAMP DAVID STUDIOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMP DAVID STUDIOS 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: 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: 21 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: P17000017191
FEI/EIN Number 82-0594545

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

Address: 30 SW 1ST ST, STE 401, MIAMI, FL, 33130, US
Mail Address: 30 SW 1ST ST, STE 401, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVENDER KELVIN Vice President 30 SW 1ST ST, MIAMI, FL, 33130
ROMPOTIS LUCAS A Agent 340 W FLAGLER ST, MIAMI, FL, 33130
ROMPOTIS LUCAS A Secretary 30 SW 1ST ST, MIAMI, FL, 33130
ROMPOTIS SEBASTIAN President 8275 SW 152 AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 30 SW 1ST ST, STE 401, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-04-26 30 SW 1ST ST, STE 401, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 340 W FLAGLER ST, PH3302, MIAMI, FL 33130 -
AMENDMENT 2023-05-15 - -

Documents

Name Date
Amendment 2024-06-05
ANNUAL REPORT 2024-04-26
Amendment 2023-05-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-17
Domestic Profit 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049167703 2020-05-01 0455 PPP 28 WEST FLAGLER STREET SUITE 1200B, MIAMI, FL, 33130
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3446
Loan Approval Amount (current) 3446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3479.14
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State