Search icon

C & C DEVELOPMENT GROUP OF MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: C & C DEVELOPMENT GROUP OF MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C DEVELOPMENT GROUP OF MIAMI CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000085925
FEI/EIN Number 010745090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4825 S.W. 98TH AVE., ROAD, MIAMI, FL, 33165
Mail Address: 4825 S.W. 98TH AVE., ROAD, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREMATI MIGUEL S President 4825 SW 98 AVE ROAD, MIAMI, FL, 33165
CREMATI MIGUEL S Agent 4825 S.W. 98TH AVE., ROAD, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-04-22
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-06-30
ANNUAL REPORT 2007-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State