Search icon

CIMA ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: CIMA ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIMA ELECTRIC, INC. 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P06000088816
FEI/EIN Number 760832317

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

Address: 4401 SW 99 CT, MIAMI, FL, 33165
Mail Address: 4401 SW 99 CT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ADRIANO V President 4401 SW 99 CT, MIAMI, FL, 33165
MOYA OSVALDO Vice President 4401 SW 99 CT, MIAMI, FL, 33165
JIMENEZ ADRIANO V Agent 4401 SW 99 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
AMENDMENT 2014-11-26 - -
REGISTERED AGENT NAME CHANGED 2014-07-07 JIMENEZ, ADRIANO V -
REINSTATEMENT 2014-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 4401 SW 99 CT, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 4401 SW 99 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-04-27 4401 SW 99 CT, MIAMI, FL 33165 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State