Entity Name: | CM&R FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000128690 |
FEI/EIN Number | 201617782 |
Address: | 10201 HAMMOCKS BLVD. #143, MIAMI, FL, 33193 |
Mail Address: | 10201 HAMMOCKS BLVD. #143, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMUELS LINSTON | Agent | 11251 SW 164TH TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
SAMUELS LINSTON | President | 11251 SW 164TH TERRACE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
SAMUELS LINSTON | Director | 11251 SW 164TH TERRACE, MIAMI, FL, 33157 |
DUNN MIKINIE A | Director | 4020 NW 191ST TERRACE, MIAMI, FL, 33055 |
COUSINS RICHARD | Director | 856 SW 7TH STREET, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2012-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000028860 | ACTIVE | 19-022-D5 | LEON | 2022-10-21 | 2028-01-20 | $4,725.64 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-12-03 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State