Name: | CIM USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1999 (26 years ago) |
Entity Number: | 2375403 |
ZIP code: | 33172 |
County: | New York |
Place of Formation: | New York |
Address: | 10814 nw 30 street, suite 108, Miami, FL, United States, 33172 |
Principal Address: | 10813 NW 30TH ST / SUITE 108, MIAMI, FL, United States, 33172 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CIM USA INC | DOS Process Agent | 10814 nw 30 street, suite 108, Miami, FL, United States, 33172 |
Name | Role | Address |
---|---|---|
ALBERTO MUCELLI | Chief Executive Officer | 10813 NW 30TH ST / SUITE 108, MIAMI, FL, United States, 33172 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 10813 NW 30TH ST / SUITE 108, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 10813 NW 30TH ST / SUITE 108, MIAMI, FL, 33172, 2191, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2023-05-04 | Address | 10813 NW 30TH ST / SUITE 108, MIAMI, FL, 33172, 2191, USA (Type of address: Service of Process) |
2010-10-28 | 2023-05-04 | Address | 10813 NW 30TH ST / SUITE 108, MIAMI, FL, 33172, 2191, USA (Type of address: Chief Executive Officer) |
2001-07-05 | 2010-10-28 | Address | 1912 NW 84TH AVE, MIAMI, FL, 33126, 1030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504005182 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220429001621 | 2022-04-29 | BIENNIAL STATEMENT | 2021-05-01 |
130524002393 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110608002949 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
101028002827 | 2010-10-28 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State