Detail by Officer/Registered Agent Name
Florida Profit Corporation
CM APPLIANCES CORP.
Filing Information
P19000025600
36-4935831
03/26/2019
FL
ACTIVE
AMENDMENT
08/14/2019
NONE
Principal Address
Changed: 03/27/2020
6720 NW 114 AVE
UNIT 822
MIAMI, FL 33178
UNIT 822
MIAMI, FL 33178
Changed: 03/27/2020
Mailing Address
Changed: 03/27/2020
6720 NW 114 AVE
UNIT 822
MIAMI, FL 33178
UNIT 822
MIAMI, FL 33178
Changed: 03/27/2020
Registered Agent Name & Address
CORDOVA, ANGEL D
780 NW 42 AVE, STE 325
MIAMI, FL 33126
MIAMI, FL 33126
Officer/Director Detail
Name & Address
Title VPDS
FERNANDA GONZALEZ, MARIA
Title PD
GONZALEZ CAMPBELL, CESAR
Title T
GONZALEZ GONZALEZ, CESAR
Title VPDS
FERNANDA GONZALEZ, MARIA
2020 N BASHORE DR, 1006
MIAMI, FL 33178
MIAMI, FL 33178
Title PD
GONZALEZ CAMPBELL, CESAR
6720 NW 114 AVE
UNIT 822
MIAMI, FL 33178
UNIT 822
MIAMI, FL 33178
Title T
GONZALEZ GONZALEZ, CESAR
2020 N BAYSHORE DR #607
MIAMI, FL 33137
MIAMI, FL 33137
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/06/2023 |
2024 | 02/05/2024 |
Document Images