Entity Name: | CMB VISIONS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Mar 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2006 (19 years ago) |
Document Number: | N01000001848 |
FEI/EIN Number |
651090966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9245 SW 157th Street, Suite 106, MIAMI, FL, 33157, US |
Mail Address: | P.O. BOX 972088, MIAMI, FL, 33197, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montalvo Pierre | President | 9245 SW 157th Street, MIAMI, FL, 33157 |
Kirschner-Calderin Alicia | Secretary | 9245 SW 157th Street, MIAMI, FL, 33157 |
Rideau Kimberly | Vice President | 2033 Tujaques Place, Pensacola, FL, 32503 |
BURGESS CHANDRA M | Agent | 9245 SW 157th Street, MIAMI, FL, 33157 |
BURGESS CHANDRA M | Chief Executive Officer | 9245 SW 157th Street, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 9245 SW 157th Street, Suite 106, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 9245 SW 157th Street, Suite 106, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 9245 SW 157th Street, Suite 106, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | BURGESS, CHANDRA McClain | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-08 |
AMENDED ANNUAL REPORT | 2020-10-29 |
ANNUAL REPORT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2019-10-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State