Search icon

CMC GLOBAL MARKET LLC - Florida Company Profile

Company Details

Entity Name: CMC GLOBAL MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMC GLOBAL MARKET 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: 17 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000094589
FEI/EIN Number 453170377

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

Address: 10773 N.W. 58TH STREET, STE. #279, DORAL, FL, 33178, US
Mail Address: 10773 N.W. 58TH STREET, STE. #279, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZOLA ADRIANA Managing Member 8390 NW 53RD ST, SUITE 114, MIAMI, FL, 33166
CASO GERARDO Managing Member 8390 NW 53RD ST, SUITE 114, MIAMI, FL, 33166
LINDA M KAPLAN PA Agent 9500 S DADELAND BLVD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078227 100 MONTADITOS PLANTATION EXPIRED 2012-08-07 2017-12-31 - 8390 NW 53RD STREET, STE. 114, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 10773 N.W. 58TH STREET, STE. #279, DORAL, FL 33178 -
LC AMENDMENT 2012-09-25 - -
CHANGE OF MAILING ADDRESS 2012-09-25 10773 N.W. 58TH STREET, STE. #279, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-22
LC Amendment 2012-09-25
ANNUAL REPORT 2012-01-25
Florida Limited Liability 2011-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State