Entity Name: | CISNEROS PAINTING GROUP, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2016 (8 years ago) |
Document Number: | P15000031635 |
FEI/EIN Number | 47-3660166 |
Address: | 6460 SW 19 ST, MIAMI, FL, 33155, US |
Mail Address: | 6460 SW 19 ST, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN DANIEL | Agent | 6460 SW 19 ST, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
GREEN DANIEL | President | 6460 SW 19 ST, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
CISNERO YESSENIA | Secretary | 6460 SW 19 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 6460 SW 19 ST, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-26 | 6460 SW 19 ST, MIAMI, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-26 | 6460 SW 19 ST, MIAMI, FL 33155 | No data |
AMENDMENT | 2016-09-14 | No data | No data |
AMENDMENT | 2015-08-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000684399 | LAPSED | 2017009790SP23 | MIAMI-DADE COUNTY COURT CLERK | 2018-09-17 | 2023-10-05 | $3,061.57 | PRESIDENTE CHECK CASHING CORPORATION, 1895 SW 8TH STREET, MIAMI FL 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-05-01 |
Amendment | 2016-09-14 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State