Detail by Officer/Registered Agent 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
714354 59-1232945 03/29/1968 FL ACTIVE REINSTATEMENT 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 Chi, Jose (Joe) , President
1401 WEST FLAGLER STREET
MIAMI, FL 33135

Name Changed: 10/02/2019

Address Changed: 10/09/2015
Officer/Director Detail Name & Address

Title TD

ALVAREZ, FAUSTO
2828 CORAL WAY, SUITE 300
MIAMI, FL 33145

Title President

Chi, Jose (Joe), President
1401 W. FLAGLER ST.
MIAMI, FL 33135

Title VP

Torrese, Italo
1401 W. FLAGLER ST.
MIAMI, FL 33135

Title Secretary

Zumaeta, Jorge N
1401 W. FLAGLER ST.
MIAMI, FL 33135

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/03/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
08/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- REINSTATEMENT View image in PDF format
12/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
10/09/2015 -- Amendment View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
11/01/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
06/23/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
10/11/2002 -- Reg. Agent Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
01/23/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format