Search icon

COMMERCIAL CENTER OF MIAMI MANAGEMENT, INC.

Company Details

Entity Name: COMMERCIAL CENTER OF MIAMI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000072444
FEI/EIN Number 65-0524727
Address: 19224 w. lake dr., MIAMI, FL 33015
Mail Address: 19224 w. lake dr., MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKLIN, CARL E Agent 19224 w. lake dr, hialeah, FL 33015

President

Name Role Address
FRANKLIN, CARL E President 19224 w. lake dr., hialeah, FL 33015

Secretary

Name Role Address
FRANKLIN, CARL E Secretary 19224 w. lake dr., hialeah, FL 33015

Treasurer

Name Role Address
FRANKLIN, CARL E Treasurer 19224 w. lake dr., hialeah, FL 33015

Director

Name Role Address
FRANKLIN, CLARICE R Director 19224 w. lake dr., HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 19224 w. lake dr., MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2017-03-15 19224 w. lake dr., MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 19224 w. lake dr, hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2009-04-16 FRANKLIN, CARL E No data

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State