Search icon

CCM CLINICAL RESEARCH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CCM CLINICAL RESEARCH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCM CLINICAL RESEARCH GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: L14000107843
FEI/EIN Number 47-1509605

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

Address: 3659 South Miami Ave, MIAMI, FL, 33133, US
Mail Address: 3659 South Miami Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gallagher Maria Chief Executive Officer 3659 S Miami Ave, Miami, FL, 33133
Corripio Issis Administrator 3659 S Miami Ave, miami, FL, 33133
Gallagher Maria President 11261 SW 25 Terr, Miami, FL, 33165
Corripio Issis Chief Financial Officer 3659 S Miami Ave, Miami, FL, 33133
Corripio Issis Agent 3659 South Miami Ave, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3659 South Miami Ave, 5003, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-01-25 3659 South Miami Ave, 5003, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3659 South Miami Ave, 5003, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Corripio, Issis -
LC AMENDMENT 2016-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
LC Amendment 2016-05-26
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State