Search icon

C.C.P. OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: C.C.P. OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.C.P. OF MIAMI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 1993 (32 years ago)
Document Number: H76277
FEI/EIN Number 592581194

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

Address: 12100 SW 129 CT, MIAMI, FL, 33186, US
Mail Address: 12100 SW 129 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSINGH SEUDIAL P President 11966 S.W. 102ND TERRACE, MIAMI, FL, 33186
RAMSINGH SEUDIAL P Director 11966 SW 102 TER, MIAMI, FL, 33186
RAMSINGH SEUDIAL P Agent 12100 SW 129 CT, MIAMI, FL, 33186
RAMSINGH SEUDIAL P Secretary 11966 SW 102 TER, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039516 CUSTOM CREATIVE PLASTICS ACTIVE 2023-03-27 2028-12-31 - 12100 SW 129 CT, MIAMI, FL, 33186
G17000085257 CUSTOM CREATIVE PLASTICS EXPIRED 2017-08-07 2022-12-31 - 12100 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-03 RAMSINGH, SEUDIAL PPRES -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 12100 SW 129 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-24 12100 SW 129 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 12100 SW 129 CT, MIAMI, FL 33186 -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360255 0418800 2012-01-31 12100 SW 129 CT, MIAMI, FL, 33186
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-01-31
Emphasis L: HINOISE, S: NOISE, N: AMPUTATE
Case Closed 2012-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-03-02
Abatement Due Date 2012-03-28
Current Penalty 1020.0
Initial Penalty 2040.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-03-02
Abatement Due Date 2012-03-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State