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 |
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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-21 |
Domestic Non-Profit | 2018-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State