Search icon

C.E.M.S. CORPORATION

Company Details

Entity Name: C.E.M.S. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000071983
FEI/EIN Number 65-1134543
Address: 17600 NE 2ND CT, MIAMI, FL 33162
Mail Address: 17600 NE 2ND CT, MIAMI, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DORSAINVIL, ERNEST Agent 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162

President

Name Role Address
DORSAINVIL, ERNEST President 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162

Secretary

Name Role Address
DORSAINVIL, ERNEST Secretary 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162

Treasurer

Name Role Address
DORSAINVIL, ERNEST Treasurer 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162

Director

Name Role Address
DORSAINVIL, ERNEST Director 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162
DORSAINVIL, GRAZIELLA M Director 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162

Vice President

Name Role Address
DORSAINVIL, GRAZIELLA M Vice President 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 17600 NE 2ND CT, MIAMI, FL 33162 No data
CHANGE OF MAILING ADDRESS 2010-01-20 17600 NE 2ND CT, MIAMI, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 17600 NE 2ND CT, NORTH MIAMI BEACH, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-30
ANNUAL REPORT 2002-03-26
Domestic Profit 2001-07-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State