Search icon

CMF LAFAYETTE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: CMF LAFAYETTE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMF LAFAYETTE PLAZA, 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: 19 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L05000082199
FEI/EIN Number 203338190

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

Address: 700 NW 214th Street, MIAMI GARDENS, FL, 33169, US
Mail Address: 700 NW 214th Street, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClendon Vandilla CEO Auth 700 NW 214th Street, Miami Gardens, FL, 33169
REALITY HOUSE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 700 NW 214th Street, Unit #104, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 700 NW 214th Street, Unit #104, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-01-29 700 NW 214th Street, Unit #104, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2017-03-02 Reality House Inc. -
REINSTATEMENT 2015-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-05-25
REINSTATEMENT 2015-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State