Search icon

CM ENGINEERING SERVICES FLORIDA PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CM ENGINEERING SERVICES FLORIDA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2008 (18 years ago)
Document Number: L08000021270
FEI/EIN Number 262099096
Address: 950 Jack Calhoun Dr, KISSIMMEE, FL, 34741, US
Mail Address: 850 ASSEMBLY CT, KISSIMMEE, FL, 34747, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERAZO JOHAN P Managing Member 850 ASSEMBLY CT, KISSIMMEE, FL, 34747
BOBONIS ROBERTO PE Managing Member 850 ASSEMBLY CT, KISSIMMEE, FL, 34747
ERAZO JOHAN M Agent 850 Assembly Ct, Kissimmee, FL, 34747

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHAN ERAZO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P1240854

Unique Entity ID

Unique Entity ID:
NDTTLPMN1SN5
CAGE Code:
60MB2
UEI Expiration Date:
2026-03-31

Business Information

Activation Date:
2025-04-02
Initial Registration Date:
2010-05-28

Commercial and government entity program

CAGE number:
60MB2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
JOHAN ERAZO
Corporate URL:
www.cmsservicesflorida.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900269 C.M. SERVICES EXPIRED 2008-03-04 2013-12-31 - P.O. BOX 193669, SAN JUAN, PR, 00919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 ERAZO, JOHAN M -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 850 Assembly Ct, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 950 Jack Calhoun Dr, SUITE B, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2010-06-30 950 Jack Calhoun Dr, SUITE B, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116881.52
Total Face Value Of Loan:
116881.52
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110088.12
Total Face Value Of Loan:
110088.12
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110088.12
Total Face Value Of Loan:
110088.12
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$116,881.52
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,881.52
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,547.58
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $116,876.52
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$110,088.12
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,088.12
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,795.8
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $110,088.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 557-8453
Add Date:
2015-07-02
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State