Search icon

C.I.M. CORP. - Florida Company Profile

Company Details

Entity Name: C.I.M. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.M. CORP. 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: 21 May 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2003 (21 years ago)
Document Number: L74663
FEI/EIN Number 650205620

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

Address: 6935 NW 51ST ST., MIAMI, FL, 33166-5627
Mail Address: 6935 NW 51 Street, MIAMI, FL, 33166, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS GEORGE P President 7737 SW 88TH STREET, MIAMI, FL, 33156
MEDEROS SEAN M President 7700 SW 61ST AVE, MIAMI, FL, 33143
Mederos Sean M Agent 6935 NW 51ST ST., MIAMI, FL, 331665627

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 6935 NW 51ST ST., MIAMI, FL 33166-5627 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Mederos, Sean M -
CHANGE OF MAILING ADDRESS 2018-04-05 6935 NW 51ST ST., MIAMI, FL 33166-5627 -
CANCEL ADM DISS/REV 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State