Search icon

CMP FLORIDA INTERNATIONAL REAL ESTATE CORP

Company Details

Entity Name: CMP FLORIDA INTERNATIONAL REAL ESTATE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P17000006336
FEI/EIN Number 815096851
Mail Address: 323 Sunny Isles Blvd, SUNNY ISLES BEACH, FL, 33160, US
Address: 323 Sunny Isles Blvd, Ste 700, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Silva Lindquist Michelle Agent 323 Sunny Isles Blvd, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
SILVA LINDQUIST MICHELLE President 323 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142907 CASA FLORIDA GROUP ACTIVE 2020-11-05 2025-12-31 No data 323 SUNNY ISLE BLVD, STE 700, SUNNY ISLE BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 323 Sunny Isles Blvd, Ste 700, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-02-22 323 Sunny Isles Blvd, Ste 700, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2023-02-22 Silva Lindquist, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 323 Sunny Isles Blvd, Ste 700, SUNNY ISLES BEACH, FL 33160 No data
AMENDMENT 2018-10-22 No data No data
AMENDMENT 2017-03-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
Amendment 2018-10-22
ANNUAL REPORT 2018-04-30
Amendment 2017-03-08
Domestic Profit 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State