Entity Name: | CAMROSE TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMROSE TRADING, 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: | 07 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P93000024067 |
FEI/EIN Number |
650429353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1759 NW 20th Street, MIAMI, FL, 33142, US |
Mail Address: | 1759 NW 20th Street, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORONA JOSE M | President | 1759 NW 20th Street, MIAMI, FL, 33142 |
Norona Jose M | Secretary | 1759 NW 20th St, Miami, FL, 33142 |
ALEXANDER JOHN | Agent | 1759 NW 20th Street, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040243 | CTI INTERNATIONAL GROUP | EXPIRED | 2015-04-22 | 2020-12-31 | - | 1221 NW 165TH STREET, MIAMI, FL, 33169 |
G13000071650 | L A S TRAVEL GEAR | EXPIRED | 2013-07-17 | 2018-12-31 | - | 1221 NW 165TH STREET, MIAMI, FL, 33169 |
G13000060672 | TRAVEL RETAIL SPECIALTIES | EXPIRED | 2013-06-17 | 2018-12-31 | - | 1221 NW 165TH STREET, MIAMI, FL, 33169 |
G11000089918 | CAMROSE WINE AND SPIRITS | EXPIRED | 2011-09-12 | 2016-12-31 | - | 1221 NW 165TH STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 1759 NW 20th Street, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 1759 NW 20th Street, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 1759 NW 20th Street, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000205456 | ACTIVE | 2018023094CC23 | MIAMI-DADE COUNTY COURT CLERK | 2020-01-06 | 2025-04-24 | $12,661.32 | ELIZABETH ARDEN, INC., 880 SW 145 AVE., #200, PEMBROKE PINES, FL, 33027 |
J18000691881 | LAPSED | 2018 027092 CA 01 | MIAMI DADE CO | 2018-10-03 | 2023-10-25 | $77,162.30 | NEIGHBORHOOD HEALTH PARTNERSHIP, INC., A FLORIDA CORPORATION/ C/O PAUL J. CIRIL, 185 ASYLUM STREET, HARTFORD, CT 06103 |
J18000642892 | LAPSED | 2018 013761 CA 01 | MIAMI DADE CO | 2018-08-16 | 2023-09-19 | $2,210,847.07 | U.S. CENTURY BANK, 2301 NW 87TH AVENUE, MIAMI, FLORIDA 33172 |
J16000444806 | LAPSED | 16-011214 CA 34 | MIAMI-DADE COUNTY | 2016-06-10 | 2021-07-27 | $383,020.55 | STRADE, LLC, 1450 BRICKELL AVENUE, SUITE 2660, MIAMI, FL 33131 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMROSE TRADING, INC. VS BENRON PERFUME, LLC | 4D2016-1713 | 2016-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAMROSE TRADING, INC. |
Role | Appellant |
Status | Active |
Representations | DAVID GONGORA |
Name | BENRON PERFUME LLC |
Role | Appellee |
Status | Active |
Representations | Lee Barry Gartner |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2016-11-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (NOTICE OF SETTLEMENT AND JOINT STIPULATION) |
On Behalf Of | BENRON PERFUME, LLC |
Docket Date | 2016-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 30, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before December 8, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-09-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BENRON PERFUME, LLC |
Docket Date | 2016-09-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CAMROSE TRADING, INC. |
Docket Date | 2016-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-07-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (160 PAGES) |
Docket Date | 2016-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CAMROSE TRADING, INC. |
Docket Date | 2016-05-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CAMROSE TRADING, INC. |
Docket Date | 2016-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State