Search icon

CM W-2814 LLC

Company Details

Entity Name: CM W-2814 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2013 (12 years ago)
Document Number: L13000071476
FEI/EIN Number 46-2861678
Mail Address: 425 NE 87th St, El Portal, FL, 33138, US
Address: 9300 NW 77th Ave, Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Nunez Arnaldo Agent 425 NE 87th St, El Portal, FL, 33138

Chief Executive Officer

Name Role Address
NUNEZ ARNALDO Chief Executive Officer 425 NE 87th St, El Portal, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026084 CHURROMANIA W-2814 EXPIRED 2014-03-13 2019-12-31 No data 1455 NW 107TH AVE, UNIT # 674, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Nunez, Arnaldo No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 425 NE 87th St, El Portal, FL 33138 No data
CHANGE OF MAILING ADDRESS 2021-03-29 9300 NW 77th Ave, Hialeah Gardens, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 9300 NW 77th Ave, Hialeah Gardens, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000386629 TERMINATED 1000000666829 DADE 2015-03-16 2035-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State