Entity Name: | CMT AMERICA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F07000000664 |
FEI/EIN Number | 201452737 |
Address: | 11401 NW 12TH ST., MIAMI, FL, 33172 |
Mail Address: | 11401 NW 12TH ST., MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
NOOR ARIF | Chairman | 300 SUPERTEST RD. TONONTO, ONTARIO, CANADA M3J 1L9 |
Name | Role | Address |
---|---|---|
NOOR ARIF | President | 300 SUPERTEST RD. TONONTO, ONTARIO, CANADA M3J 1L9 |
Name | Role | Address |
---|---|---|
MORRIS ROBERT | Secretary | 1185 CALENDONIA RD. TORONTO, ONTARIO, CANADA M6A 2X1 |
Name | Role | Address |
---|---|---|
MORRIS ROBERT | Chief Financial Officer | 1185 CALENDONIA RD. TORONTO, ONTARIO, CANADA M6A 2X1 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-11-16 | CMT AMERICA CORP. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-01-30 |
Name Change | 2007-11-16 |
Foreign Profit | 2007-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State