Entity Name: | CC GLOBAL REACH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 May 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N20000005169 |
FEI/EIN Number | 851051331 |
Address: | 5518 SW 6TH CT, MARGATE, FL, 33068, US |
Mail Address: | 5518 SW 6TH CT, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myrtil Cindor | Agent | 8020 n nob hill road, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
MYRTIL CINDOR | President | 8020 n nob hill road, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
FREDERIC CHRISTINE | Vice President | 8020 n nob hill road APT 202, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
MYRTIL SAMUEL | Secretary | 5518 SW 6TH CT, MARGATE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Myrtil, Cindor | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 8020 n nob hill road, 202, Tamarac, FL 33321 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-08-30 |
Domestic Non-Profit | 2020-05-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State