Search icon

CMLDA PROPERTIES CORP

Company Details

Entity Name: CMLDA PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000028702
FEI/EIN Number 33-1227984
Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JLG CORPORATE SERVICES INC Agent

Vice President

Name Role Address
D'AMBROSIO CARLO LUPINI Vice President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
D'AMBROSIO CARLO LUPINI Director 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
GURIAN JORGE L President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-04-17 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 JLG CORPORATE SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State