Search icon

CMP MEDICAL GROUP INC - Florida Company Profile

Company Details

Entity Name: CMP MEDICAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMP MEDICAL GROUP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P19000004094
FEI/EIN Number 83-3158910

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12145 NW 7TH AVE, NORTH MIAMI, FL, 33168, US
Mail Address: 12145 NW 7TH AVE, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUVIOSE CLAUDE-MURAT President 12145 NW 7TH AVE, NORTH MIAMI, FL, 33168
HOMICIL VANESSA Secretary 12145 NW 7TH AVE, NORTH MIAMI, FL, 33168
PLUVIOSE CLAUDE-MURAT P Agent 12145 NW 7TH AVE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 12145 NW 7TH AVE, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2022-02-24 12145 NW 7TH AVE, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2022-02-24 PLUVIOSE, CLAUDE-MURAT, P -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 12145 NW 7TH AVE, NORTH MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-02-24
Amendment 2021-09-13
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State