Search icon

CIMTREX & CO., INCORPORATED

Company Details

Entity Name: CIMTREX & CO., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 1998 (27 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: P98000008736
FEI/EIN Number 650813428
Address: 283 CATALONIA AV, 2ND FLOOR, MIAMI, FL, 33134
Mail Address: 283 CATALONIA AV, 2ND FLOOR, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MIAMI CORPORATE SYSTEMS, INC. Agent

Director

Name Role Address
KLING REINHARD G Director 283 CATALONIA AV 2ND FLOOR, MIAMI, FL, 33134
KLING ROBERTO Director 283 CATALONIA AV 2ND FLOOR, CORAL GABLES, FL, 33134
KLING ALFRED Director 283 CATALONIA AV 2ND FLOOR, CORAL GABLES, FL, 33134
KLING RICARDO Director 283 CATALONIA AV 2ND FLOOR, CORAL GABLES, FL, 33134
KLING TILA Director 283 CATALONIA AV 2ND FLOOR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 283 CATALONIA AV, 2ND FLOOR, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2001-04-30 283 CATALONIA AV, 2ND FLOOR, MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 283 CATALONIA AV 2ND FLOOR, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000978737 ACTIVE 1000000310027 MIAMI-DADE 2012-12-03 2032-12-14 $ 6,665.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2003-04-28
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-30
Domestic Profit 1998-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State