CM LAS AMERICAS INC - Florida Company Profile

Entity Name: | CM LAS AMERICAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2018 (7 years ago) |
Date of dissolution: | 17 Feb 2020 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2020 (6 years ago) |
Document Number: | P18000081444 |
FEI/EIN Number | 83-2052424 |
Address: | 9120 SW 77 AVE, UNIT C1, MIAMI, FL, 33156, US |
Mail Address: | 9120 SW 77 AVE, UNIT C1, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENCID GUSTAVO A | Vice President | 3828 EAGLE CT, WESTON, FL, 33331 |
ESCOBAR JONATHAN | President | 9120 SW 77 AVE C #1, MIAMI, FL, 33156 |
ESCOBAR JONATHAN | Agent | 9120 SW 77TH AVE C #1, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124620 | LEONARDO BETTINI & STEFANO BETTINI | EXPIRED | 2019-11-21 | 2024-12-31 | - | 16700 SHERIDAN ST, PEMBROKE PINES, FL, 33028 |
G19000109238 | REINA RINCON DE MCPECK & GEORGE MCPECK | EXPIRED | 2019-10-07 | 2024-12-31 | - | 9120 SW 77 AVE UNIT C1, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 | - | - |
AMENDMENT | 2019-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-01 | ESCOBAR, JONATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 9120 SW 77TH AVE C #1, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 9120 SW 77 AVE, UNIT C1, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 9120 SW 77 AVE, UNIT C1, MIAMI, FL 33156 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-17 |
Amendment | 2019-11-01 |
AMENDED ANNUAL REPORT | 2019-10-04 |
ANNUAL REPORT | 2019-04-06 |
Domestic Profit | 2018-09-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State