Search icon

CM-6 PROPERTY, CORP.

Company Details

Entity Name: CM-6 PROPERTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2012 (13 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P12000045796
FEI/EIN Number 80-0819130
Mail Address: 407 Lincoln Road, PH-NE, Miami Beach, FL, 33139, US
Address: 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Barbosa Legal Agent 407 Lincoln Road, Miami Beach, FL, 33139

President

Name Role Address
EGIDO WILIAN R President 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
EGIDO WILIAN R Secretary 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
EGIDO WILIAN R Director 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL, 33160
EGIDO MARLON M Director 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
EGIDO MARLON M Vice President 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
EGIDO MARLON M Treasurer 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2021-12-06 No data No data
VOLUNTARY DISSOLUTION 2021-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-03-26 17121 COLLINS AVE UNIT 2601, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2014-03-26 Barbosa Legal No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 407 Lincoln Road, PH-NE, Miami Beach, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000827093 TERMINATED 1000000689438 DADE 2015-07-29 2035-08-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2021-12-06
VOLUNTARY DISSOLUTION 2021-09-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State