Search icon

CMF PROPERTIES, LLC - Florida Company Profile

Company Details

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

CMF PROPERTIES, 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: 02 May 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L12000059591
FEI/EIN Number 80-0812400

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

Address: 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baltuliones Claudio Authorized Member 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Loza Maria Florenci Authorized Member 12550 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
LEPIANE LEONARDO D Agent 5838 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 5838 COLLINS AVE, APT 15C, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-01-30 12550 BISCAYNE BLVD, 800-32, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-04-27 LEPIANE, LEONARDO D -
LC DISSOCIATION MEM 2017-05-30 - -
LC AMENDMENT 2016-11-28 - -
LC AMENDMENT 2016-11-07 - -
LC AMENDMENT 2014-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
LC Amendment 2016-11-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State