Entity Name: | CIRROD EMR GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000046528 |
FEI/EIN Number | 452249168 |
Address: | 1705 N 43RD AVENUE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1705 N 43RD AVENUE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRINO MADELINE | Agent | 1705 N 43RD AVENUE, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CIRINO MADELINE | President | 1705 N 43RD AVENUE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-28 | 1705 N 43RD AVENUE, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-28 | 1705 N 43RD AVENUE, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-28 | 1705 N 43RD AVENUE, HOLLYWOOD, FL 33021 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001092416 | ACTIVE | 1000000700011 | BROWARD | 2015-11-18 | 2025-12-04 | $ 1,644.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-01-06 |
Domestic Profit | 2011-05-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State