Search icon

CAMERO ALUMINUM INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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