Search icon

CIC MANAGEMENT CORP.

Company Details

Entity Name: CIC MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000073153
FEI/EIN Number 65-0778081
Address: 6538 COLLINS AVE, STE 203, MIAMI BEACH, FL 33141
Mail Address: 6538 COLLINS AVE, STE 203, MIAMI BEACH, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, RENALDY J Agent 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL 33131-2651

President

Name Role Address
DOMINGUEZ, MARIO President 6538 COLLINS AVE STE 203, MIAMI BEACH, FL 33141

Secretary

Name Role Address
DOMINGUEZ, MARIO Secretary 6538 COLLINS AVE STE 203, MIAMI BEACH, FL 33141

Director

Name Role Address
DOMINGUEZ, MARIO Director 6538 COLLINS AVE STE 203, MIAMI BEACH, FL 33141
GELSOMINO, STELLA Director 6538 COLLINS AVE STE 203, MIAMI BEACH, FL 33141

Assistant Secretary

Name Role Address
GUTIERREZ, RENALDY J. Assistant Secretary 601 BRICKELL KEY DR STE201, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 6538 COLLINS AVE, STE 203, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2004-01-12 6538 COLLINS AVE, STE 203, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 601 BRICKELL KEY DR, SUITE 201, MIAMI, FL 33131-2651 No data

Documents

Name Date
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State