Search icon

C-ME, INC.

Company Details

Entity Name: C-ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: P03000006093
FEI/EIN Number 651169061
Address: 11720 sw 107 ave, miami, FL, 33176, US
Mail Address: 11720 sw 107 ave, miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAM ROY Agent 11720 sw 107 ave, miami, FL, 33176

Director

Name Role Address
Bram Roy Director 11720 sw 107 ave, miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046728 CEE-ME LLC EXPIRED 2014-05-12 2019-12-31 No data 5781 LEE BLVD 208-405, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 11720 sw 107 ave, miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2022-03-14 11720 sw 107 ave, miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 11720 sw 107 ave, miami, FL 33176 No data
CANCEL ADM DISS/REV 2004-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State