Entity Name: | CMG PRODUCTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMG PRODUCTS 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: | 27 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2015 (10 years ago) |
Document Number: | P12000039775 |
FEI/EIN Number |
90-0830444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6701 NW 7th St Suite 175, MIAMI, FL, 33126, US |
Mail Address: | 6701 NW 7th St Suite 175, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dequesada Stephanie M | President | 6701 NW 7th St Suite 175, MIAMI, FL, 33126 |
DE QUESADA STEPHANIE M | Agent | 6701 NW 7th St Suite 175, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 6701 NW 7th St Suite 175, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 6701 NW 7th St Suite 175, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | DE QUESADA, STEPHANIE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 6701 NW 7th St Suite 175, MIAMI, FL 33126 | - |
REINSTATEMENT | 2015-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000709336 | TERMINATED | 1000000634204 | MIAMI-DADE | 2014-05-23 | 2034-05-29 | $ 4,827.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-10-26 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State