Search icon

C.D.M. IMPACT SYSTEM INC

Company Details

Entity Name: C.D.M. IMPACT SYSTEM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P15000018296
FEI/EIN Number 47-3221917
Address: 8301 NW 27th Street, Doral, FL, 33122, US
Mail Address: 8301 NW 27th Street, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOTRES CARLOS E Agent 8301 NW 27th Street, Doral, FL, 33122

Vice President

Name Role Address
DOTRES CARLOS E Vice President 8301 NW 27th Street, Doral, FL, 33122

President

Name Role Address
MARQUEZ AYSEN President 8301 NW 27th Street, Doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 8301 NW 27th Street, Suite 9-10, Doral, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 8301 NW 27th Street, Suite 9 & 10, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-01-09 8301 NW 27th Street, Suite 9-10, Doral, FL 33122 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 DOTRES, CARLOS E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-20
Domestic Profit 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State