Search icon

CBC MEDICAL, INC.

Company Details

Entity Name: CBC MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2005 (19 years ago)
Document Number: P05000148871
FEI/EIN Number 203772128
Address: 10796 PINES BLVD, #103, PEMBROKE PINES, FL, 33026
Mail Address: 10796 PINES BLVD, #103, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Schrier Martin TEsq. Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Director

Name Role Address
HENRIQUEZ FIDEL H Director 10796 PINES BLVD., SUITE 103, PEMBROKE PINES, FL, 33026
HENRIQUEZ AMARILIS Director 10796 PINES BLVD., SUITE 103, PENBROKE PINES, FL, 33026

President

Name Role Address
HENRIQUEZ FIDEL H President 10796 PINES BLVD., SUITE 103, PEMBROKE PINES, FL, 33026
HENRIQUEZ AMARILIS President 10796 PINES BLVD., SUITE 103, PENBROKE PINES, FL, 33026

Treasurer

Name Role Address
HENRIQUEZ FIDEL H Treasurer 10796 PINES BLVD., SUITE 103, PEMBROKE PINES, FL, 33026

Vice President

Name Role Address
HENRIQUEZ AMARILIS Vice President 10796 PINES BLVD., SUITE 103, PENBROKE PINES, FL, 33026

Secretary

Name Role Address
HENRIQUEZ AMARILIS Secretary 10796 PINES BLVD., SUITE 103, PENBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 10796 PINES BLVD, #103, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2020-04-06 Schrier, Martin T, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 200 S. BISCAYNE BLVD., SUITE #3000, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 10796 PINES BLVD, #103, PEMBROKE PINES, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State