Search icon

EL HERALDO COMMUNITY NEWSPAPERS, INC. - Florida Company Profile

Company Details

Entity Name: EL HERALDO COMMUNITY NEWSPAPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL HERALDO COMMUNITY NEWSPAPERS, 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: 19 Aug 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000072354
FEI/EIN Number 650861359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12855 S.W. 136TH AVE., SUITE 211, MIAMI, FL, 33186
Mail Address: 12855 S.W. 136TH AVE., SUITE 211, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARILLO CARLOS D President 14300 SW 115TH TERRACE, MIAMI, FL, 33186
CAMARILLO CARLOS D Director 14300 SW 115TH TERRACE, MIAMI, FL, 33186
CAMARILLO JENNY B Vice President 14300 SW 115TH TERRACE, MIAMI, FL, 33186
CAMARILLO JENNY B Director 14300 SW 115TH TERRACE, MIAMI, FL, 33186
VOLZ ELIANA G Secretary 11340 SW 123TH STREET, MIAMI, FL, 33176
VOLZ ELIANA G Director 11340 SW 123TH STREET, MIAMI, FL, 33176
ECHENIQUE ABEL H Treasurer 14354 S.W. 114 TERRACE, MIAMI, FL, 33186
ECHENIQUE ABEL H Director 14354 S.W. 114 TERRACE, MIAMI, FL, 33186
CAMARILLO CARLOS D Agent 14300 SW 115TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-11 12855 S.W. 136TH AVE., SUITE 211, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1999-10-11 12855 S.W. 136TH AVE., SUITE 211, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2000-05-24
Amendment 1999-10-11
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State