Entity Name: | CMIC MARKETING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CMIC MARKETING 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: | 01 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | P13000063809 |
FEI/EIN Number |
46-3467886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16300 NW 84 AVE, MIAMI LAKES, FL, 33016, US |
Mail Address: | 15476 NW 77 Court, #700, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alas Niuka F | President | 16300 NW 84 AVE, Miami Lakes, FL, 33016 |
Alas Cesar J | Secretary | 16300 NW 84 AVE, Miami Lakes, FL, 33016 |
FERREIRA-ALAS NIURKA | Agent | 16300 NW 84 AVE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 16300 NW 84 AVE, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 16300 NW 84 AVE, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | FERREIRA-ALAS, NIURKA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 16300 NW 84 AVE, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-03-01 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-07-25 |
Domestic Profit | 2013-08-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State