Search icon

CAMEJO DEL PORTAL GROUP CORP - Florida Company Profile

Company Details

Entity Name: CAMEJO DEL PORTAL GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMEJO DEL PORTAL GROUP 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: 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: 15 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P18000045055
FEI/EIN Number 83-0596965

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

Address: 491 Hialeah Drive Suit 3, HIALEAH, FL, 33010, US
Mail Address: 491 Hialeah Drive Suit 3, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO MARLENE President 2581 WEST 71ST PL, HIALEAH, FL, 33016
ALMARALES YUNEISY Vice President 200 SW 65 TERR, HOLLYWOOD, FL, 33023
CAMEJO MARLENE Agent 2581 WEST 71ST PL, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 491 Hialeah Drive Suit 3, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-04-30 491 Hialeah Drive Suit 3, HIALEAH, FL 33010 -
AMENDMENT 2018-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Amendment 2018-06-18
Domestic Profit 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8917418309 2021-01-30 0455 PPS 7171 Coral Way, Miami, FL, 33155-1449
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20050
Loan Approval Amount (current) 20050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33155-1449
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20341.69
Forgiveness Paid Date 2022-07-18
4243968108 2020-07-16 0455 PPP 7171 Coral Way, Miami, FL, 33155-1449
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20050
Loan Approval Amount (current) 20050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33155-1449
Project Congressional District FL-27
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20158.47
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State