Search icon

PRESGAR IMAGING OF CMI NORTH, L.C.

Company Details

Entity Name: PRESGAR IMAGING OF CMI NORTH, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: L99000005093
FEI/EIN Number 593593176
Address: 1860 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179, US
Mail Address: 1860 NE Miami Gardens Drive, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Vadillo Manny Esq. Agent 1200 Brickell Avenue, Miami, FL, 33131

Manager

Name Role Address
Vadillo Manny Manager 1200 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053129 CMI MARGATE ACTIVE 2024-04-22 2029-12-31 No data 1860 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179
G13000094380 CMI NORTH EXPIRED 2013-09-24 2018-12-31 No data PO BOX 1169, ROCKLAND, ME, 04841

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-14 Vadillo, Manny, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 1200 Brickell Avenue, Suite 1480, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-02-26 1860 NE MIAMI GARDENS DRIVE, MIAMI, FL 33179 No data
LC STMNT OF RA/RO CHG 2019-05-08 No data No data
LC AMENDMENT 2009-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 1860 NE MIAMI GARDENS DRIVE, MIAMI, FL 33179 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
CORLCRACHG 2019-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State