HomeMy WebLinkAboutCorporate Detail7/8/2019 Detail by Entity Name
DIVISION OF CORPORATIONS
r
ffvn!(Ji"I of
'Aram ri
r,fp, {rif HU Df F!O1$d.(4 w?/13119
Department of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Florida Not For Profit Corporation
CAMARA DE COMERCIO LATINA DE LOS ESTADOS UNIDOS (CAMACOL), INC.
Cross Reference Name
LATIN CHAMBER OF COMMERCE OF THE UNITED STATES
Filing Information
Document Number 714354
FEI/EIN Number 59-1232945
Date Filed 03/29/1968
State FL
Status ACTIVE
Last Event REINSTATEMENT
Event Date Filed 02/01/2018
Principal Address
1401 W. FLAGLER ST.
MIAMI, FL 33135
Changed: 06/11/2010
Mailing Address
1401 W. FLAGLER ST.
MIAMI, FL 33135
Changed: 06/11/2010
Registered Agent Name & Address
SALADRIGAS, MERCY, Esq.
1401 WEST FLAGLER STREET
MIAMI, FL 33135
Name Changed: 12/09/2016
Address Changed: 10/09/2015
Officer/Director Detail
Name & Address
Title SD
CHI, JOE L
2719 NW 24 ST.
search sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=CAMARADECO... 1/3
7/8/2019 Detail by Entity Name
MIAMI, FL 33142
Title TD
ALVAREZ, FAUSTO
2828 CORAL WAY, SUITE 300
MIAMI, FL 33145
Title PD
SALADRIGAS, MERCY, Esq.
1401 W. FLAGLER ST.
MIAMI, FL 33135
Annual Reports
Report Year Filed Date
2017 02/01/2018
2018 02/01/2018
2019 05/10/2019
Document Images
05/10/2019 -- ANNUAL REPORT
02/01/2018 -- REINSTATEMENT
12/09/2016 -- AMENDED ANNUAL REPORT
03/10/2016 -- ANNUAL REPORT
10/09/2015 -- Amendment
02/24/2015 -- ANNUAL REPORT
03/06/2014 -- ANNUAL REPORT
04/15/2013 -- ANNUAL REPORT
02/02/2012 -- ANNUAL REPORT
01/07/2011 -- ANNUAL REPORT
11/01/2010 -- ANNUAL REPORT
03/04/2010 -- ANNUAL REPORT
01/22/2010 -- ANNUAL REPORT
04/14/2009 -- ANNUAL REPORT
06/23/2008 -- ANNUAL REPORT
01/23/2007 -- ANNUAL REPORT
02/01/2006 -- ANNUAL REPORT
01/07/2005 -- ANNUAL REPORT
01/05/2004 -- ANNUAL REPORT
01/30/2003 -- ANNUAL REPORT
10/11/2002 -- Reg. Agent Change
02/20/2002 -- ANNUAL REPORT
01/29/2001 -- ANNUAL REPORT
01/14/2000 -- ANNUAL REPORT
01/23/1999 -- ANNUAL REPORT
02/06/1998 -- ANNUAL REPORT
01/22/1997 -- ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
search sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=CAMARADECO... 2/3
7/8/2019 Detail by Entity Name
UUUU/ I V O -- HIvIvuHL mcrum
02/22/1995 -- ANNUAL REPORT
view image in rur rormai
View image in PDF format
Florida Department of State, Division of Corporations
search.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=CAMARADECO... 3/3