Search icon

CB & CC ENTERPRISE, INC.

Company Details

Entity Name: CB & CC ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: P07000079643
FEI/EIN Number 260521794
Address: 15774 sw 138th ter, MIAMI, FL, 33196, US
Mail Address: 15774 sw 138th ter, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOS CAROLINA Agent 15774 sw 138th ter, MIAMI, FL, 33196

President

Name Role Address
CAMPOS CAROLINA S President 15774 sw 138th ter, MIAMI, FL, 33196

Vice President

Name Role Address
MARTINEZ DAYAMIS I Vice President 12880 sw 134th ter, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011371 CLEANSITE JANITORIAL SERVICES ACTIVE 2021-01-23 2026-12-31 No data 15769 SW 140TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 15774 sw 138th ter, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 15774 sw 138th ter, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2023-11-03 15774 sw 138th ter, MIAMI, FL 33196 No data
AMENDMENT 2015-03-13 No data No data
REINSTATEMENT 2013-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-27 CAMPOS, CAROLINA No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State