Search icon

C. C. M. CONSTRUCTION, INC.

Company Details

Entity Name: C. C. M. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: H55895
FEI/EIN Number 59-2534851
Address: 2301 W 76 STREET, HIALEAH, FL 33016
Mail Address: 2301 W 76 STREET, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAVO, ILEANA Agent 13620 SW 17 CT, MIRAMAR, FL 33027

Director

Name Role Address
MORALES, EDUARDO Director 1741 SW 136 WAY, MIRAMAR, FL 33027

President

Name Role Address
MORALES, EDUARDO President 1741 SW 136 WAY, MIRAMAR, FL 33027

Secretary

Name Role Address
BRAVO, ILEANA Secretary 13620 SW 17 CT, MIRAMAR, FL 33027

Vice President

Name Role Address
MORALES, LAZARO Vice President 13611 SW 17 CT, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 13620 SW 17 CT, MIRAMAR, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 1990-08-30 2301 W 76 STREET, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 1990-08-30 2301 W 76 STREET, HIALEAH, FL 33016 No data
AMENDMENT 1986-12-31 No data No data
REGISTERED AGENT NAME CHANGED 1986-04-01 BRAVO, ILEANA No data

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State