Detail by Officer/Registered Agent Name
Florida Profit Corporation
CERMUNDI, INC.
Filing Information
H15703
59-2475550
08/08/1984
FL
INACTIVE
INVOLUNTARILY DISSOLVED
10/13/1989
NONE
Principal Address
Changed: 12/31/1986
7325 NW 66TH ST.
MIAMI, FL 33166
MIAMI, FL 33166
Changed: 12/31/1986
Mailing Address
Changed: 12/31/1986
7325 NW 66TH ST.
MIAMI, FL 33166
MIAMI, FL 33166
Changed: 12/31/1986
Registered Agent Name & Address
RODRIGUEZ, JORGE A.
Address Changed: 12/31/1986
1581 BRICKEL AVE.
MIAMI, FL 33166
MIAMI, FL 33166
Address Changed: 12/31/1986
Officer/Director Detail
Name & Address
Title P
EJEMBAUM, ABRAM
Title V
MARTIR, ARMANDO
Title ST
MARTIR, ANA M.
Title P
EJEMBAUM, ABRAM
9111 E. BAY HARBOR DR.
BAY HARBOR ISLAND, FL
BAY HARBOR ISLAND, FL
Title V
MARTIR, ARMANDO
1581 BRICKEL AVE.
MIAMI, FL
MIAMI, FL
Title ST
MARTIR, ANA M.
1581 BRICKEL AVE.
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1986 | 12/31/1986 |
1987 | 04/22/1987 |
1988 | 09/20/1988 |
Document Images
No images are available for this filing. |