C. M. I. ENTERPRISES, INC. - Florida Company Profile
Headquarter
Entity Name: | C. M. I. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M06898 |
FEI/EIN Number | 592462501 |
Address: | 2904 Leer Court, Elkhart, IN, 46514, US |
Mail Address: | 2904 Leer Court, Elkhart, IN, 46514, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANAMERO, JORGE | President | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
CANAMERO, JORGE | Secretary | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
CANAMERO, JORGE | Director | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
- | Agent | - |
NOVICK MICHAEL | Vice President | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
NOVICK MICHAEL | Treasurer | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
PORRAS RICARDO | Chief Financial Officer | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 2904 Leer Court, Elkhart, IN 46514 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 2904 Leer Court, Elkhart, IN 46514 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 7901 4th Street North, Suite #300, St. Petersburg, FL 33702 | - |
AMENDMENT | 1987-02-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000151084 | ACTIVE | 1000000947963 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 824.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-06-06 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State