Search icon

CAMERONDOWNING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMERONDOWNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: P18000090396
FEI/EIN Number 47-1133405
Address: 101 NW 8th St., Suite 200, MIAMI, FL, 33136, US
Mail Address: 101 NW 8th St., Suite 200, MIAMI, FL, 33136, US
ZIP code: 33136
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON JONATHAN G Chief Executive Officer 15455 SW 82ND COURT, MIAMI, FL, 33157
DOWNING GLENN J Chief Operating Officer 1420 NE Miami Place, MIAMI, FL, 33132
DOWNING GLENN J Agent 1420 NE Miami Place, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1420 NE Miami Place, Apt 2111, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 101 NW 8th St., Suite 200, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2025-02-06 101 NW 8th St., Suite 200, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2025-02-06 DOWNING, GLENN J -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 5200 Blue Lagoon Drive, Suite 830, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-02-03 5200 Blue Lagoon Drive, Suite 830, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-02-03 DOWNING, GLENN J -
CONVERSION 2018-10-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000097716. CONVERSION NUMBER 300000186483

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-06
Domestic Profit 2018-10-29

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,200
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,251.02
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $8,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State