Entity Name: | CONSTRUCTION MANAGEMENT INSTITUTE OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Sep 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N01000006446 |
FEI/EIN Number |
020468628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 Henderson Blvd, Tampa, FL, 33629, US |
Mail Address: | 56 STEPHENSON LANE, BELFAST, ME, 04915 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSE ARTHUR T | President | 56 STEPHENSON LANE, BELFAST, ME, 04915 |
HOUSE ARTHUR T | Director | 56 STEPHENSON LANE, BELFAST, ME, 04915 |
HOUSE YVONNE B | Chief Financial Officer | 56 STEPHENSON LANE, BELFAST, ME, 04915 |
HOUSE MARK | Vice President | 56 STEPHENSON LANE, BELFAST, ME, 04915 |
MOSER JOSEPH D | Vice President | 1099 ATLANTIC HWY, NORTHPORT, ME, 04849 |
HOUSE ARTHUR T | Agent | 56 Stephenson Lane, Belfast, FL, 04915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-13 | 3825 Henderson Blvd, 1st Floor, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-01 | 56 Stephenson Lane, Belfast, FL 04915 | - |
AMENDMENT | 2011-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-14 | 3825 Henderson Blvd, 1st Floor, Tampa, FL 33629 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-21 | HOUSE, ARTHUR TJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-06-17 |
AMENDED ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-05 |
Amendment | 2011-03-23 |
ANNUAL REPORT | 2011-01-11 |
REINSTATEMENT | 2010-10-14 |
REINSTATEMENT | 2007-03-21 |
Domestic Non-Profit | 2001-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State