Search icon

CAMILO HUMIDOR, INC.

Company Details

Entity Name: CAMILO HUMIDOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000065138
FEI/EIN Number 65-0787206
Address: 4400 SW 75 AVE., MIAMI, FL 33155
Mail Address: 4400 SW 75 AVE., MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, LUIS Agent 4110 LAGUNA STREET, CORAL GABLES, FL 33146

Vice President

Name Role Address
LOPEZ, CAMILO III Vice President 4110 LAGUNA STREET, CORAL GABLES, FL 33146

Director

Name Role Address
LOPEZ, CAMILO III Director 4110 LAGUNA STREET, CORAL GABLES, FL 33146
CAMILO LOPEZ Director 4110 LAGUNA ST, CORAL GABLES, FL 33146
LOPES JOSE Director 4400 SW 75 AVE, MIAMI, FL 33155
LOPEZ LUIS Director 4400 SW 75 AVE, MIAMI, FL 33155

President

Name Role Address
CAMILO LOPEZ President 4110 LAGUNA ST, CORAL GABLES, FL 33146

Secretary

Name Role Address
LOPES JOSE Secretary 4400 SW 75 AVE, MIAMI, FL 33155

Treasurer

Name Role Address
LOPEZ LUIS Treasurer 4400 SW 75 AVE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 4400 SW 75 AVE., MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2003-01-23 4400 SW 75 AVE., MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-22
Domestic Profit Articles 1997-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State