Search icon

THE COMPLETE AMERICAN MARKETING SYSTEM, INC.

Company Details

Entity Name: THE COMPLETE AMERICAN MARKETING SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000067016
FEI/EIN Number 262986006
Address: 2000 N.W 89 TH PL, 116, MIAMI, FL, 33172
Mail Address: 2000 N.W 89 TH PL, 116, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NARANJO MERCEDES Agent 2000 N.W 89 TH PL, MIAMI, FL, 33172

President

Name Role Address
GUTIERREZ ORTIZ IVONNE C. President 2000 N.W 89 TH PL #116, DORAL, FL, 33172

Director

Name Role Address
GUTIERREZ ORTIZ IVONNE C. Director 2000 N.W 89 TH PL #116, DORAL, FL, 33172

Vice President

Name Role Address
NARANJO MERCEDES Vice President 2000 N.W 89 TH PL # 116, DORAL, FL, 33172

Secretary

Name Role Address
NARANJO MERCEDES Secretary 2000 N.W 89 TH PL # 116, DORAL, FL, 33172

Treasurer

Name Role Address
NARANJO MERCEDES Treasurer 2000 N.W 89 TH PL # 116, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2000 N.W 89 TH PL, 116, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-04-29 2000 N.W 89 TH PL, 116, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2000 N.W 89 TH PL, 116, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000525217 TERMINATED 1000000222960 DADE 2011-07-12 2031-08-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State