Search icon

INMACAMI ENTERPRISES, INC.

Company Details

Entity Name: INMACAMI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000011211
FEI/EIN Number 65-0563068
Address: 8726 N.W. 119TH ST., BAY 8, HIALEAH GARDENS, FL 33018
Mail Address: 8726 N.W. 119TH ST., BAY 8, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
O'REILLY, INELDO Agent 8726 N.W. 119TH ST., BAY 10, HIALEAH GARDENS, FL 33018

President

Name Role Address
O'REILLY, INELDO President 10465 N.W. 131ST STREET, HIALEAH GARDENS, FL 33016

Director

Name Role Address
O'REILLY, INELDO Director 10465 N.W. 131ST STREET, HIALEAH GARDENS, FL 33016

Vice President

Name Role Address
O'REILLY, MIGUEL Vice President 10465 N.W. 131ST STREET, HIALEAH GARDENS, FL 33016

Secretary

Name Role Address
O'REILLY, MAGALY Secretary 10465 N.W. 131ST STREET, HIALEAH GARDENS, FL 33016

Treasurer

Name Role Address
O'REILLY, CARMEN Treasurer 10465 N.W. 131ST STREET, HIALEAH GARDENS, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-19 8726 N.W. 119TH ST., BAY 10, HIALEAH GARDENS, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 1996-10-18 8726 N.W. 119TH ST., BAY 8, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 1996-10-18 8726 N.W. 119TH ST., BAY 8, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-08-19
ANNUAL REPORT 1996-10-18
DOCUMENTS PRIOR TO 1997 1995-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State