Search icon

THE CIMICHE COLLECTION CORP

Company Details

Entity Name: THE CIMICHE COLLECTION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000052936
Address: 1003 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442
Mail Address: 1003 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN, SUSAN A, MRS. Agent 1003 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442

Chief Executive Officer

Name Role Address
RYAN, MICHELLE N, MS. Chief Executive Officer 49 LITTLE HARBOR WAY, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
RYAN, SUSAN A, MRS. Vice President 49 LITTLE HARBOR WAY, DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106444 CIMICHE BOUTIQUE EXPIRED 2015-10-19 2020-12-31 No data 5200 N. FEDERAL HIGHWAY, SUITE 3, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Domestic Profit 2015-06-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State