Entity Name: | CMAP INTERPRETIVE SERVICES, FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMAP INTERPRETIVE SERVICES, FLORIDA, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000025480 |
FEI/EIN Number |
45-4799669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5825 SW 131 Terrace, Miami, FL, 33156, US |
Mail Address: | 5825 SW 131 Terrace, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITIELLO MARCO | President | 5825 SW 131 Terrace, Miami, FL, 33156 |
VITIELLO MARCO N | Agent | 5825 SW 131 TErrace, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000071876 | M.D. ENTERPRISES OF AMERICA | EXPIRED | 2019-06-27 | 2024-12-31 | - | 5825 SW 131 TER, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 5825 SW 131 Terrace, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-29 | 5825 SW 131 TErrace, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 5825 SW 131 Terrace, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | VITIELLO, MARCO N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-08-17 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State