Search icon

CMG PRODUCTS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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