Search icon

CMA VENTURES LLC - Florida Company Profile

Company Details

Entity Name: CMA VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMA VENTURES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000002840
FEI/EIN Number 271709207

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

Address: 8440 Theresa Road, BOYNTON BEACH, FL, 33472, US
Mail Address: 8440 Theresa Road, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOIZUETA PATRICIA S Manager 8440 Theresa Road, BOYNTON BEACH, FL, 33472
GOIZUETA ALEJANDRO V Manager 2919 N. MILITARY TRAIL, SUITE E-7, WEST PALM BEACH, FL, 33409
VPS EXECUTIVE SERVICES Agent 4855 VIA PALM LAKES, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8440 Theresa Road, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2015-04-28 8440 Theresa Road, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-28 4855 VIA PALM LAKES, SUITE 907, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2011-11-28 VPS EXECUTIVE SERVICES -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-11-28
Florida Limited Liability 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State