Search icon

CONSTRUCCIONES INTEGRALES DEL CARMEN, CORP.

Company Details

Entity Name: CONSTRUCCIONES INTEGRALES DEL CARMEN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2007 (18 years ago)
Document Number: P07000070593
FEI/EIN Number 061819073
Address: C/O The Luxe Assistant Co., P.O. Box 557519, Miami, FL, 33255, US
Mail Address: C/O The Luxe Assistant Co., P.O. Box 557519, Miami, FL, 33255, US
ZIP code: 33255
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
The Luxe Assistant Co. Agent C/O The Luxe Assistant Co., Miami, FL, 33255

Director

Name Role Address
HERNANDEZ JOSE J Director 90 SW 3rd St, Miami, FL, 33130

President

Name Role Address
HERNANDEZ JOSE J President 90 SW 3rd St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005467 L'INCONTRO COFFEE + SUPERMARKET EXPIRED 2014-01-15 2019-12-31 No data 717 PONCE DE LEON BLVD SUITE 202, CORAL GABLES, FL, 33134
G12000035489 CICSA MARINE EXPIRED 2012-04-13 2017-12-31 No data 100 MIRACLE MILE, SUITE 340, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 C/O The Luxe Assistant Co., P.O. Box 557519, Miami, FL 33255 No data
CHANGE OF MAILING ADDRESS 2021-02-26 C/O The Luxe Assistant Co., P.O. Box 557519, Miami, FL 33255 No data
REGISTERED AGENT NAME CHANGED 2021-02-26 The Luxe Assistant Co. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 C/O The Luxe Assistant Co., P.O. Box 557519, Miami, FL 33255 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State