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 |
Name | Role | Address |
---|---|---|
CIFUENTES ARTURO J | Agent | 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
CIFUENTES ARTURO J | President | 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
CIFUENTES ARTURO J | Secretary | 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
CIFUENTES ARTURO J | Treasurer | 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
HERRERA JEMMY A | Vice Chairman | 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
CAMILA CIFUENTES SARA | Director | 17600 NW 68TH AVE APT B1001, HIALEAH, FL, 33015 |
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 |
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