Search icon

C&M CONSTRUCTION GROUP, LLC

Company Details

Entity Name: C&M CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000075949
FEI/EIN Number 46-2838241
Address: 7600 W 18th LN, Hialeah, FL, 33014, US
Mail Address: 7600 W 18th LN, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU MARTA Agent 7600 W 18th LN, Hialeah, FL, 33014

Manager

Name Role Address
ABREU MARTA Manager 7600 W 18th LN, Hialeah, FL, 33014
ABREU CARLOS JR. Manager 7600 W 18th LN, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 ABREU, MARTA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 7600 W 18th LN, Hialeah, FL 33014 No data
CHANGE OF MAILING ADDRESS 2016-04-28 7600 W 18th LN, Hialeah, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 7600 W 18th LN, Hialeah, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536252 LAPSED 502017CC008090XXXXMBRF PALM BEACH COUNTY COUNTY CIVIL 2017-09-29 2022-09-29 $16,309.85 TITAN FLORIDA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441

Documents

Name Date
REINSTATEMENT 2018-10-02
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State