Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CMC GROUP, INC.
Filing Information
P16833
59-2858113
11/17/1987
DE
ACTIVE
REINSTATEMENT
05/19/1992
Principal Address
Changed: 10/01/2020
1550 BISCAYNE BLVD SUITE 300
MIAMI, FL 33132
MIAMI, FL 33132
Changed: 10/01/2020
Mailing Address
Changed: 10/01/2020
1550 Biscayne Boulevard
Suite 300
MIAMI, FL 33132
Suite 300
MIAMI, FL 33132
Changed: 10/01/2020
Registered Agent Name & Address
CMC CONSTRUCTION, INC.
Name Changed: 05/19/1992
Address Changed: 01/31/2017
1550 BISCAYNE BLVD SUITE 300
MIAMI, FL 33132
MIAMI, FL 33132
Name Changed: 05/19/1992
Address Changed: 01/31/2017
Officer/Director Detail
Name & Address
Title PD
COLOMBO, UGO
Title S
MACKAY, MICHAEL W.
Title S
THURMON, ESTHER
Title T
MURPHY, ARTHUR J
Title AS
TAMMY, HOTZE L
Title PD
COLOMBO, UGO
5020 N BAY RD
MIAMI BEACH, FL 33140
MIAMI BEACH, FL 33140
Title S
MACKAY, MICHAEL W.
711 THIRD AVENUE
NEW YORK, NY
NEW YORK, NY
Title S
THURMON, ESTHER
1550 BISCAYNE BLVD
300
MIAMI, FL 33132
300
MIAMI, FL 33132
Title T
MURPHY, ARTHUR J
1550 BISCAYNE BLVD
300
MIAMI, FL 33132
300
MIAMI, FL 33132
Title AS
TAMMY, HOTZE L
1550 BISCAYNE BLVD SUITE 300
MIAMI, FL 33132
MIAMI, FL 33132
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 04/11/2023 |
2024 | 02/08/2024 |
Document Images