Search icon

CM CARGO INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CM CARGO INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM CARGO INTERNATIONAL LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: L02000006257
FEI/EIN Number 030424531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3409 NW 72 AVE, Miami, FL, 33122, US
Mail Address: 3409 NW 72 AVE, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O & P TAX-ACCOUNTING CORP. Agent -
CHAKOUR KARIM Managing Member 3409 NW 72 AVE, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028108 CM AGRICULTURE EXPIRED 2014-03-19 2019-12-31 - 8400 NW 17 ST, MIAMI, FL, 33126
G08189900431 KING CARGO EXPIRED 2008-07-07 2013-12-31 - 5107 NW 106 AVE, DORAL, FL, 33178
G08178900204 CM LOGISTICS EXPIRED 2008-06-26 2013-12-31 - 7818 NW 46 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 3409 NW 72 AVE, Unit A, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-06 3409 NW 72 AVE, Unit A, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 11890 SW 8TH ST., PH # 5, MIAMI, FL 33184 -
LC AMENDMENT 2010-01-25 - -
LC AMENDMENT 2008-10-14 - -
LC AMENDMENT 2007-01-10 - -
LC AMENDMENT 2006-10-02 - -
LC AMENDMENT 2006-08-09 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 O & P TAX ACCOUNTING CORP -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State