Search icon

CMD 2015, CORP.

Company Details

Entity Name: CMD 2015, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000008896
FEI/EIN Number 47-2966078
Address: 1411 ST GABRIELLE LANE #3511, WESTON, FL, 33326, US
Mail Address: 1411 ST GABRIELLE LANE #3511, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ALEX Agent 1560 SAWGRASS CORP. PARKWY, SUNRISE, FL, 33323

President

Name Role Address
ROMERO CARLOS President 1411 ST GABRIELLE LANE #3511, WESTON, FL, 33326

Vice President

Name Role Address
VASQUEZ MARIELA Vice President 1411 ST GABRIELLE LANE #3511, WESTON, FL, 33326

Secretary

Name Role Address
VASQUEZ MARIELA Secretary 1411 ST GABRIELLE LANE #3511, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050308 PEPI HOT EXPIRED 2015-05-21 2020-12-31 No data 16580 S POST RD. APT. 103, WESTON, FL, 33331
G15000043781 OASIS CAFE EXPIRED 2015-05-01 2020-12-31 No data 16580 S POST RD. #103, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 1411 ST GABRIELLE LANE #3511, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2016-03-28 1411 ST GABRIELLE LANE #3511, WESTON, FL 33326 No data
AMENDMENT 2015-11-02 No data No data
AMENDMENT 2015-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
Amendment 2015-11-02
Amendment 2015-03-25
Domestic Profit 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State