Entity Name: | CINQ URBAN MINING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CINQ URBAN MINING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (11 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 |
Mail Address: | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICELI, MARIA MERCEDES | Agent | 612 SW 13TH AVENUE, FORT LAUDERDALE, FL 33312 |
GIANAKIS, JORGE CH | President | Uriburu 1001 boating club, lote 101 beccar, buenos aires 1646 AR |
MICELI, MARIA MERCEDES | Vice President | 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: 23 Feb 2025
Sources: Florida Department of State