Search icon

CAMPLA ELECTRIC, CORP. - Florida Company Profile

Company Details

Entity Name: CAMPLA ELECTRIC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPLA ELECTRIC, 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: 12 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000082156
FEI/EIN Number 82-3196309

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

Address: 14630 SW 132 CT, miami, FL, 33186, US
Mail Address: 14630 SW 132 CT, miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ PEDRO O President 14630 SW 132 CT, miami, FL, 33186
NUNEZ PEDRO O Agent 14630 SW 132 CT, miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 14630 SW 132 CT, miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 14630 SW 132 CT, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-15 14630 SW 132 CT, miami, FL 33186 -
REINSTATEMENT 2019-08-16 - -
REGISTERED AGENT NAME CHANGED 2019-08-16 NUNEZ, PEDRO O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769537 ACTIVE 2024-009461-CA-01 CIRCUIT CT. MIAMI-DADE CTY, FL 2024-11-06 2029-12-10 $179,747.07 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-08-16
Domestic Profit 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902048710 2021-04-09 0455 PPP 1450 SW 87th Ave Apt S, Miami, FL, 33174-3342
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105350
Loan Approval Amount (current) 105350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33174-3342
Project Congressional District FL-27
Number of Employees 8
NAICS code 238290
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105927.26
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State