Entity Name: | CAMERO ALUMINUM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMERO ALUMINUM 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: | 08 Apr 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P19000031445 |
FEI/EIN Number |
83-4506158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6215 W 20 AVE APT 409, HIALEAH, FL, 33012, US |
Mail Address: | 6215 W 20 AVE APT 409, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERO JANDIS | President | 6215 W 20 AVE APT 409, HIALEAH, FL, 33012 |
CAMERO JANDIS | Agent | 6215 W 20 AVE APT 409, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 6215 W 20 AVE APT 409, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 6215 W 20 AVE APT 409, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 6215 W 20 AVE APT 409, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000726172 | ACTIVE | 2023-096172-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-10-11 | 2029-11-20 | $20,699.35 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-19 |
Domestic Profit | 2019-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State