Entity Name: | CMN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2002 (23 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: | P02000026861 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 17780 NW 67 AVE, 1019, HIALEAH, FL, 33015-5881 |
Mail Address: | 17780 NW 67 AVE, 1019, HIALEAH, FL, 33015-5881 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
KABORE NADINE | President | 17780 NW 67 AVE APT 1019, HIALEAH, FL, 330155881 |
Name | Role | Address |
---|---|---|
KABORE NADINE | Director | 17780 NW 67 AVE APT 1019, HIALEAH, FL, 330155881 |
CALIZAIRE CLIVANTZ | Director | 801 NW 10 STREET 4, HALLANDALE, FL, 33009 |
Name | Role | Address |
---|---|---|
CALIZAIRE CLIVANTZ | Vice President | 801 NW 10 STREET 4, HALLANDALE, FL, 33009 |
Name | Role | Address |
---|---|---|
PEREZ BERNADETTE | Secretary | 17780 NW 67 AVE APT 1019, HIALEAH, FL, 330155881 |
Name | Role | Address |
---|---|---|
CALIZAIRE JEANETTE | Treasurer | 801 NW 10 STREET 4, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 17780 NW 67 AVE, 1019, HIALEAH, FL 33015-5881 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 17780 NW 67 AVE, 1019, HIALEAH, FL 33015-5881 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-01 |
Domestic Profit | 2002-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State