Search icon

CML MARIA DEVELOPMENT, INC.

Company Details

Entity Name: CML MARIA DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2007 (18 years ago)
Document Number: P07000008103
FEI/EIN Number 208090747
Address: 4980 NW 44TH AVENUE, COCONUT CREEK, FL, 33073
Mail Address: 4980 NW 44TH AVENUE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE LIMA MARCELO C Agent 4980 NW 44TH AVENUE, COCONUT CREEK, FL, 33073

President

Name Role Address
CAIXETA DE LIMA MARCELO President 4980 NW 44TH AVENUE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109822 DUSTLESS BLASTING FLORIDA EXPIRED 2014-10-30 2019-12-31 No data 4980 NW 44TH AVENUE, COCONUT CREEK, FL, 33073
G08067900202 WEB GRANIT SUPPLIES EXPIRED 2008-03-07 2013-12-31 No data 9372 VIA SAN GIOVANNI STREET, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-09-01 4980 NW 44TH AVENUE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2011-09-01 4980 NW 44TH AVENUE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2011-09-01 DE LIMA, MARCELO C No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-01 4980 NW 44TH AVENUE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State