Entity Name: | CAFMAM SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2000 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000114796 |
FEI/EIN Number | 651062482 |
Address: | 16850 112 COLLINS AVE, 280, SUNNY ISLES, FL, 33160 |
Mail Address: | 16850 112 COLLINS AVE, 280, SUNNY ISLES, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIRADO CESAR | Agent | 2821 NE 163 STREET, N MIAMI BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
RJNCON JOSE A | President | 2821 NE 163 STREET APT 3M, NORTH MIAMI BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
BRETT BETSY | Vice President | 2821 NE 163 STREET APT 3M, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-30 | 16850 112 COLLINS AVE, 280, SUNNY ISLES, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2003-06-30 | 16850 112 COLLINS AVE, 280, SUNNY ISLES, FL 33160 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-06-30 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-04-23 |
Domestic Profit | 2000-12-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State