Search icon

CMC REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: CMC REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMC REAL ESTATE 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: 06 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L14000002135
FEI/EIN Number 46-4565829

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

Mail Address: 1550 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33132, US
Address: 1550 BISCAYNE BLVD STE 300, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY ARTHUR J Manager 1550 BISCAYNE BLVD, MIAMI, FL, 33132
SUAREZ CHRISTOPHER Vice President 1550 BISCAYNE BLVD, MIAMI, FL, 33132
Martinez de Castro Christine Vice President 1550 Biscayne Blvd Suite 300, Miami, FL, 33132
CMC GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1550 BISCAYNE BLVD STE 300, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-01-30 1550 BISCAYNE BLVD STE 300, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1550 BISCAYNE BLVD, 300, MIAMI, FL 33132 -
LC AMENDMENT 2014-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State