CM HEALTHCARE SOLUTIONS INC. - Florida Company Profile

Entity Name: | CM HEALTHCARE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 2017 (8 years ago) |
Document Number: | P17000073231 |
FEI/EIN Number | 82-2687462 |
Address: | 936 SW 1ST AVE 451, ste 1, MIAMI, FL, 33130, US |
Mail Address: | 25902 La Fouche Dr, Tomball, TX, 77377, US |
ZIP code: | 33130 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Noe | Director | 936 Sw 1St Ave 451, Miami, FL, 33130 |
Ramirez Noe | President | 936 Sw 1St Ave 451, Miami, FL, 33130 |
Ramirez Noe | Secretary | 936 Sw 1St Ave 451, Miami, FL, 33130 |
Ramirez Noe | Treasurer | 936 Sw 1St Ave 451, Miami, FL, 33130 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000559264 | TERMINATED | 1000000905329 | MIAMI-DADE | 2021-10-28 | 2031-11-03 | $ 308.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
AMENDED ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-06-26 |
Off/Dir Resignation | 2017-08-31 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State