Entity Name: | CESMAT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P13000004202 |
FEI/EIN Number | 46-1590240 |
Address: | 12175 N.E 19 avenue, north miami, FL, 33181, US |
Mail Address: | 12175 N.E 19 avenues, north miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CESMAT CORP. | Agent |
Name | Role | Address |
---|---|---|
ROJAS CESAR | President | 12175 N.E 19 avenue, north miami, FL, 33181 |
Name | Role | Address |
---|---|---|
ROJAS CESAR | Vice President | 12175 N.E 19 avenue, north miami, FL, 33181 |
Name | Role | Address |
---|---|---|
ROJAS CESAR | Secretary | 12175 N.E 19 avenue, north miami, FL, 33181 |
Name | Role | Address |
---|---|---|
ROJAS CESAR | Treasurer | 12175 N.E 19 avenue, north miami, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000074895 | SCOOTERS & MOTORCYCLE SALES REPAIR SERVICES SHOP | EXPIRED | 2013-07-26 | 2018-12-31 | No data | 12993 W DIXIE HWY, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2015-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | cesmat corp | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 12175 N.E 19 avenue, apt 1, north miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 12175 N.E 19 avenue, apt 1, north miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 12175 N.E 19 avenue, apt 1, north miami, FL 33181 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-04-21 |
Domestic Profit | 2013-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State