Search icon

CAMI SERVICES CORP

Company Details

Entity Name: CAMI SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2023 (a year ago)
Document Number: P18000000275
FEI/EIN Number 32-0551644
Address: 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015, US
Mail Address: 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CIFUENTES ARTURO J Agent 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015

President

Name Role Address
CIFUENTES ARTURO J President 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015

Secretary

Name Role Address
CIFUENTES ARTURO J Secretary 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015

Treasurer

Name Role Address
CIFUENTES ARTURO J Treasurer 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015

Vice Chairman

Name Role Address
HERRERA JEMMY A Vice Chairman 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015

Director

Name Role Address
CAMILA CIFUENTES SARA Director 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 17600 NW 68TH AVE APT B1001, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2024-04-27 17600 NW 68TH AVE APT B1001, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 17600 NW 68TH AVE APT B1001, HIALEAH, FL 33015 No data
AMENDMENT 2023-09-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
Amendment 2023-09-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
Domestic Profit 2017-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State