Search icon

C.I.C. COMPONENT PARTS, CORP

Company Details

Entity Name: C.I.C. COMPONENT PARTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2015 (10 years ago)
Document Number: P15000047364
FEI/EIN Number 47-4124321
Address: 14802 SW 159TH CT, MIAMI, FL, 33196, US
Mail Address: 11800 NW 100TH ROAD, SUITE 5, MEDLEY, FL, 33178
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERO RYANTONI Agent 14802 SW 159TH CT, MIAMI, FL, 33196

President

Name Role Address
FERNANDEZ JOHAN President 9801 NW 75TH TER, DORAL, FL, 33178

Director

Name Role Address
FERNANDEZ JOHAN Director 9801 NW 75TH TER, DORAL, FL, 33178

Vice President

Name Role Address
RIVERO RYANTONI Vice President 14802 SW 159TH CT, MIAMI, FL, 33196
URIBE LUIS Vice President 9801 NW 75TH TER, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052309 C C P USA EXPIRED 2015-05-29 2020-12-31 No data 11800 NW 100TH RD., SUITE 5, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 14802 SW 159TH CT, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 14802 SW 159TH CT, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 RIVERO, RYANTONI No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State