Search icon

CAMI PRODUCTS INC

Company Details

Entity Name: CAMI PRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000027879
FEI/EIN Number 83-3979053
Address: 4011 W. FLAGLER ST STE 501, CORAL GABLES, FL 33134
Mail Address: 4011 WEST FLAGLER STREET, SUITE 501, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUADRA , JAIME, Sr. Agent 10750 SW 88 ST J15, MIAMI, FL 33176

President

Name Role Address
MIRELES, ENRIQUE GONZALEZ President C/EXTREMADURA NO. 4, PBJ, F, 28939 ARROYOMOLINOS MADRID, ESPANA ES

SECRETARY

Name Role Address
CUADRA, JAIME, SR SECRETARY 10750 SW 88TH ST, APT J 15, 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 No data 8419 NW 68TH ST, MIAMI, FL, 33166
G19000046009 CAMI PRODUCTS EXPIRED 2019-04-11 2024-12-31 No data 8419 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 4011 W. FLAGLER ST STE 501, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-01-11 CUADRA , JAIME, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-11 10750 SW 88 ST J15, MIAMI, FL 33176 No data
AMENDMENT 2019-12-18 No data No data
AMENDMENT 2019-04-02 No data No data

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: 17 Jan 2025

Sources: Florida Department of State