Entity Name: | CINQ URBAN MINING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINQ URBAN MINING CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2013 (12 years ago) |
Document Number: | P10000057197 |
FEI/EIN Number |
27-3053929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANAKIS JORGE C | President | Uriburu 1001 boating club, beccar, bu, 1646 |
MICELI MARIA M | Vice President | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312 |
MICELI MARIA M | Agent | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000127598 | COVEMA S.A.C.I.F. | ACTIVE | 2017-11-20 | 2027-12-31 | - | 500 NE 12TH AVENUE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-26 | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-29 | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-29 | MICELI, MARIA MERCEDES | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-29 | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
ARTICLES OF CORRECTION | 2010-07-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000464806 | TERMINATED | 1000000663405 | MIAMI-DADE | 2015-04-09 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001699140 | TERMINATED | 1000000543928 | MIAMI-DADE | 2013-11-20 | 2033-12-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-06-29 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State