Search icon

C'REMIGE CORPORATION

Company Details

Entity Name: C'REMIGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000063945
FEI/EIN Number 20-1022658
Address: 12490 CROTON RD, NORTH MIAMI, FL 33181
Mail Address: 12490 CROTON RD, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
URIBE, GERALD M Agent 12490 CROTON RD, NORTH MIAMI, FL 33181

President

Name Role Address
URIBE, GERALD President 12490 CROTON RD, NORTH MIAMI, FL 33181

Vice President

Name Role Address
URIBE, RENZO F Vice President 12490 CROTON RD, NORTH MIAMI, FL 33181

Treasurer

Name Role Address
URIBE, TULIO C Treasurer 12490 CROTON RD, NORTH MIAMI, FL 33181

Director

Name Role Address
URIBE, MIRCKO R Director 12490 CROTON RD, NORTH MIAMI, FL 33181

Secretary

Name Role Address
URIBE, MIRCKO R Secretary 12490 CROTON RD, NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 12490 CROTON RD, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2008-09-25 12490 CROTON RD, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-25 12490 CROTON RD, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 URIBE, GERALD M No data
AMENDMENT 2006-06-06 No data No data
AMENDMENT 2004-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2007-04-30
Amendment 2006-06-06
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State