Search icon

CMPM LLC - Florida Company Profile

Company Details

Entity Name: CMPM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMPM 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: 07 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: L13000111853
FEI/EIN Number 46-3374629

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

Address: 12550 Biscayne Blvd suite 800, MIAMI, FL, 33181, US
Mail Address: 12550 Biscayne Blvd suite 800, c/o CMPM LLC, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOELZEL CHRISTINA Manager 12550 Biscayne Blvd. suite 800, MIAMI, FL, 33181
Schoelzel Christina Agent 12550 Biscayne Blvd. suite 800, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081070 MIKISOLE PROPERTY MANAGEMENT ACTIVE 2013-08-14 2028-12-31 - 18628 SW 50TH CT, MIRAMAR, FL, 33029
G13000079223 INTERNATIONAL PROPERTY MANAGEMENT ACTIVE 2013-08-08 2028-12-31 - 18628 SW 50TH CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 12550 Biscayne Blvd suite 800, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-02-27 Schoelzel, Christina -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 12550 Biscayne Blvd. suite 800, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-02-27 12550 Biscayne Blvd suite 800, MIAMI, FL 33181 -
LC AMENDMENT 2013-11-15 - -
LC AMENDMENT 2013-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-11-27
LC Amendment 2018-11-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State