Search icon

CAMROSE TRADING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
CAMROSE TRADING, INC. VS BENRON PERFUME, LLC 4D2016-1713 2016-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13010558 (14)

Parties

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

Documents

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