Search icon

CIDMHAC CORP. - Florida Company Profile

Company Details

Entity Name: CIDMHAC CORP.
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: 09 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N18000007497
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US
Mail Address: 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNDA SOUNE CUPIDON Treasurer 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
CUPIDON PAUL F Director 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
CUPIDON PAUL F President 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
DENNIS RONALD F Director 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
DENNIS RONALD F Vice President 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
DURAND ROMANE Director 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
DURAND ROMANE Vice President 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
FRANCK DWARDY Director 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
FRANCK DWARDY Vice President 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
LYNDA SOUNE CUPIDON Secretary 20401 NW 2nd Avenue, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 20401 NW 2nd Avenue, Suite 104, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-05-21 20401 NW 2nd Avenue, Suite 104, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-05-21 SOURCE LAW GROUP LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-05-21
Domestic Non-Profit 2018-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State