CICORP ENTERPRISES, INC. - Florida Company Profile

Entity Name: | CICORP ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | P99000100294 |
FEI/EIN Number | 650972795 |
Address: | 7256 N.W. 25TH ST, MIAMI, FL, 33122, US |
Mail Address: | 7256 N.W. 25TH ST, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX GIULIANA | President | 2025 E Atlantic blvd, Pompano Beach, FL, 33060 |
COX GIULIANA | Director | 2025 E Atlantic blvd, Pompano Beach, FL, 33060 |
MENICOCCI CLAUDIO | Secretary | 2025 E Atlantic blvd, Pompano Beach, FL, 33060 |
MENICOCCI CLAUDIO | Treasurer | 2025 E Atlantic blvd, Pompano Beach, FL, 33060 |
MENICOCCI CLAUDIO | Director | 2025 E Atlantic blvd, Pompano Beach, FL, 33060 |
UMBERTO MENICOCCI | Vice President | 8375 SW 155TH ST, MIAMI, FL, 33157 |
MENICOCCI UMBERTO | Agent | 8375 SW 155 TERR, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 8375 SW 155 TERR, PALMETTO BAY, FL 33157 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | MENICOCCI, UMBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 7256 N.W. 25TH ST, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-17 | 7256 N.W. 25TH ST, MIAMI, FL 33122 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000798220 | TERMINATED | 1000000180560 | DADE | 2010-07-15 | 2030-07-28 | $ 647.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-10-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State