Entity Name: | C A CONTRACTOR ALMIGHTY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Sep 2019 (5 years ago) |
Document Number: | P19000071143 |
FEI/EIN Number | 84-3340808 |
Address: | 1900 N Bayshore Dr, MIAMI, FL, 33132, US |
Mail Address: | 1900 N Bayshore Dr, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEID ULYSSES N | Agent | 1900 N Bayshore Dr, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
LEID ULYSSES N | President | 1900 N BAYSHORE DR, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
Adorno Elijah | Chief Executive Officer | 1900 N Bayshore Dr, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000018782 | C A CONSTRUCTION ALMIGHTY | ACTIVE | 2021-02-08 | 2026-12-31 | No data | 1900 N BAYSHORE DR, 3002, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-29 | 1900 N Bayshore Dr, Unit 3002, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 1900 N Bayshore Dr, Unit 3002, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 1900 N Bayshore Dr, Unit 3002, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-10-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-07-29 |
Domestic Profit | 2019-09-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State