Entity Name: | CEDARLAND CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 May 2016 (9 years ago) |
Document Number: | M44974 |
FEI/EIN Number | 59-2756265 |
Mail Address: | P.O.Box 431407, MIAMI, FL 33243 |
Address: | 3616 Ponce De Leon Blvd, MIAMI, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASSAB, EDWARD | Agent | 3616 Ponce De Leon Blvd, MIAMI, FL 33134 |
Name | Role | Address |
---|---|---|
Kassab, Edward | Owner | P.O.Box 431407, MIAMI, FL 33243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-10 | 3616 Ponce De Leon Blvd, MIAMI, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-10 | 3616 Ponce De Leon Blvd, MIAMI, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 3616 Ponce De Leon Blvd, MIAMI, FL 33134 | No data |
NAME CHANGE AMENDMENT | 2016-05-06 | CEDARLAND CONSULTING, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-25 | KASSAB, EDWARD | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001090233 | TERMINATED | 1000000382771 | MIAMI-DADE | 2013-06-10 | 2033-06-12 | $ 345.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-21 |
Name Change | 2016-05-06 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State