Search icon

C & M ASSOCIATION CORP

Company Details

Entity Name: C & M ASSOCIATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000008830
FEI/EIN Number 45-5617744
Address: 11501 SW 153 Ct, Miami, FL, 33196, US
Mail Address: 11501 SW 153 Ct, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mateo Maykel R Agent 11501 SW 153 Ct, Miami, FL, 33196

President

Name Role Address
Mateo Maykel R President 11501 SW 153 Ct, Miami, FL, 33133

Director

Name Role Address
Mateo Maykel R Director 11501 SW 153 Ct, Miami, FL, 33133
MATEO MAYKEL R Director 11501 SW 153 Ct, MIAMI, FL, 33196

Vice President

Name Role Address
MATEO MAYKEL R Vice President 11501 SW 153 Ct, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118376 DISCHARGEPLAN.COM EXPIRED 2012-12-10 2017-12-31 No data 1540 NE 1 AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 11501 SW 153 Ct, Miami, FL 33196 No data
CHANGE OF MAILING ADDRESS 2016-03-08 11501 SW 153 Ct, Miami, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 11501 SW 153 Ct, Miami, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2015-02-16 Mateo, Maykel R No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-02-14
Domestic Profit 2012-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State