Search icon

CM LATAM, LLC - Florida Company Profile

Company Details

Entity Name: CM LATAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM LATAM, 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: 04 Apr 2012 (13 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: L12000046578
FEI/EIN Number 90-0834155

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

Address: 1021 S. Rogers Circle, Boca Raton, FL, 33487, US
Mail Address: 1021 S. Rogers Circle, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CM LATAM LLC 401 K PROFIT SHARING PLAN TRUST 2016 900834155 2017-06-14 CM LATAM LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 3057819229
Plan sponsor’s address 1021 S ROGERS CIR STE 10, BOCA RATON, FL, 334872821

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing KRISTHIAN KRSTONOSIC
Valid signature Filed with authorized/valid electronic signature
CM LATAM LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 900834155 2016-10-17 CM LATAM LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 3057819229
Plan sponsor’s address 1021 S ROGERS CIR STE 10, BOCA RATON, FL, 334872821

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KRISTHIAN KRSTONOSIC
Valid signature Filed with authorized/valid electronic signature
CM LATAM LLC 401 K PROFIT SHARING PLAN TRUST 2014 900834155 2015-07-31 CM LATAM LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 3057819229
Plan sponsor’s address 1021 S ROGERS CIR STE 10, BOCA RATON, FL, 334872821

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing KRISTHIAN KRSTONOSIC
Valid signature Filed with authorized/valid electronic signature
CM LATAM LLC 401 K PROFIT SHARING PLAN TRUST 2013 900834155 2014-06-26 CM LATAM LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 423990
Sponsor’s telephone number 3057819229
Plan sponsor’s address 1021 S ROGERS CIR STE 10, BOCA RATON, FL, 334872821

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing KRISTHIAN KRSTONOSIC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KRSTONOSIC KRISTHIAN Manager 1021 S. Rogers Circle, Boca Raton, FL, 33487
KRSTONOSIC KRISTHIAN Agent 1021 S. Rogers Circle, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034984 CAMPO MARZIO DESIGN EXPIRED 2014-04-08 2019-12-31 - 1221 STIRLING RD, UNIT 118, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1021 S. Rogers Circle, Suite 10, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-04-18 1021 S. Rogers Circle, Suite 10, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1021 S. Rogers Circle, Suite 10, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2013-05-23 KRSTONOSIC, KRISTHIAN -

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-05-23
ANNUAL REPORT 2013-03-08
Florida Limited Liability 2012-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State