Search icon

C.C.P. OF MIAMI, INC.

Company Details

Entity Name: C.C.P. OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 1993 (31 years ago)
Document Number: H76277
FEI/EIN Number 59-2581194
Address: 12100 SW 129 CT, MIAMI, FL 33186
Mail Address: 12100 SW 129 CT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSINGH, SEUDIAL PPRES Agent 12100 SW 129 CT, MIAMI, FL 33186

President

Name Role Address
RAMSINGH, SEUDIAL PPRES President 11966 S.W. 102ND TERRACE, MIAMI, FL 33186

Secretary

Name Role Address
RAMSINGH, SEUDIAL PSECR Secretary 11966 SW 102 TER, MIAMI, FL 33186

Director

Name Role Address
RAMSINGH, SEUDIAL PDIRE Director 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 No data 12100 SW 129 CT, MIAMI, FL, 33186
G17000085257 CUSTOM CREATIVE PLASTICS EXPIRED 2017-08-07 2022-12-31 No data 12100 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-03 RAMSINGH, SEUDIAL PPRES No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 12100 SW 129 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2012-04-24 12100 SW 129 CT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 12100 SW 129 CT, MIAMI, FL 33186 No data
REINSTATEMENT 1993-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State