Entity Name: | CIMA SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIMA SOLUTIONS, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P15000006333 |
FEI/EIN Number |
47-3057313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15399 SW 169 LANE, MIAMI, FL, 33187, US |
Mail Address: | 15399 SW 169 LANE, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE A | President | 15399 SW 169 LANE, MIAMI, FL, 33187 |
GONZALEZ JOSE A | Agent | 15399 SW 169 LANE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-05 | 15399 SW 169 LANE, MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-05 | GONZALEZ, JOSE ANTONIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-05 | 15399 SW 169 LANE, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2019-12-05 | 15399 SW 169 LANE, MIAMI, FL 33187 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-12-05 |
ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-25 |
Domestic Profit | 2015-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State