Search icon

CAMI PRODUCTS INC - Florida Company Profile

Company Details

Entity Name: CAMI PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMI PRODUCTS INC 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: 01 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000027879
FEI/EIN Number 833979053

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

Address: 4011 W. FLAGLER ST STE 501, CORAL GABLES, FL, 33134, US
Mail Address: 4011 WEST FLAGLER STREET, SUITE 501, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRELES ENRIQUE G President C/EXTREMADURA NO. 4, PBJ, F, MADRID, ESPANA
CUADRA JAIME SR Secretary 10750 SW 88TH ST, APT J 15, MIAMI, FL, 33176
CUADRA JAIME Sr. Agent 10750 SW 88 ST J15, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049547 CAMI EXPIRED 2019-04-22 2024-12-31 - 8419 NW 68TH ST, MIAMI, FL, 33166
G19000046009 CAMI PRODUCTS EXPIRED 2019-04-11 2024-12-31 - 8419 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 4011 W. FLAGLER ST STE 501, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-01-11 CUADRA , JAIME, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 10750 SW 88 ST J15, MIAMI, FL 33176 -
AMENDMENT 2019-12-18 - -
AMENDMENT 2019-04-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2020-01-11
Off/Dir Resignation 2019-12-18
Amendment 2019-12-18
Amendment 2019-04-02
Domestic Profit 2019-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State