Search icon

C N C OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: C N C OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C N C OF MIAMI, 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: 07 Jun 1993 (32 years ago)
Document Number: P93000041355
FEI/EIN Number 650417646

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

Address: 48 E FLAGLER ST, #315, MIAMI, FL, 33131, US
Mail Address: P O BOX 6092, MIAMI, FL, 33101, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHAN MARIO H President PO BOX 6092, MIAMI, FL, 33101
COHAN MARIO H Director PO BOX 6092, MIAMI, FL, 33101
VILLARREAL KAREN L Agent 782 NW 42ND AVENUE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069629 BIOELECTRIC ACTIVE 2019-06-20 2029-12-31 - PO BOX 6092, MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 48 E FLAGLER ST, #315, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-21 48 E FLAGLER ST, #315, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-21 VILLARREAL, KAREN L -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 782 NW 42ND AVENUE, SUITE 350, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
Reg. Agent Change 2022-04-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State