Search icon

CMC CONTRACTORS, LLC.

Company Details

Entity Name: CMC CONTRACTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: L14000069169
FEI/EIN Number 46-5546558
Address: 3406 NW 151 Street, Opalocka, FL, 33054, US
Mail Address: 3406 NW 151 Street, Opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ballate Yosbany Agent 1994 NE 149 Street, North Miami, FL, 33181

Manager

Name Role Address
BALLATE YOSBANY Manager 3406 NW 151 TERRACE, OPALOCKA, FL, 33054
CARRERO JOSE Manager 1994 NE 149 STREET, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016675 CMQ CONTRACTORS LLC ACTIVE 2021-02-03 2026-12-31 No data 1994 NE 149TH ST, NORTH MIAMI, FL, 33181
G20000091003 STRUCTURAL-BUILDERS AND RESTORATIONS, LLC ACTIVE 2020-07-29 2025-12-31 No data 3406 NW 151 TERRACE, OPALOCKA, FL, 33054
G15000126373 CMQ CONTRACTORS EXPIRED 2015-12-15 2020-12-31 No data 10800 BISCAYNE BLVD, STE 870, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 3406 NW 151 Street, Opalocka, FL 33054 No data
CHANGE OF MAILING ADDRESS 2024-09-16 3406 NW 151 Street, Opalocka, FL 33054 No data
LC AMENDMENT 2020-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-15 Ballate, Yosbany No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1994 NE 149 Street, North Miami, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
CMC CONTRACTORS, LLC, VS DEJOIE FREDERIC, 3D2021-2174 2021-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27729

Parties

Name CMC CONTRACTORS, LLC.
Role Appellant
Status Active
Representations Kimberly J. Fernandes
Name DEJOIE FREDERIC
Role Appellee
Status Active
Representations WILLIAM C. ROBINSON
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Amended Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RULE TO SHOW CAUSE ON PETITION FOR CERTIORARI AND OR MOTION TO DISMISS
On Behalf Of DEJOIE FREDERIC
Docket Date 2021-11-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioner's Amended Petition for Writ of Certiorari and the Amended Appendix are noted. Respondent is ordered to file a response, within twenty (20) days from the date of this Order to the Amended Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days thereafter.
Docket Date 2021-11-15
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI VOL. 3
On Behalf Of CMC CONTRACTORS, LLC
Docket Date 2021-11-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CMC CONTRACTORS, LLC
Docket Date 2021-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Petition for Writ of Certiorari and the Appendix are hereby stricken for failure to comply with the word count requirement, (see Florida Rule of Appellate Procedure 9.210), and the prohibition of condensed (e.g., four-pane) transcripts, without prejudice to the filing of a compliant amended petition and an amended appendix within five (5) days from the date of this Order. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-04
Type Record
Subtype Appendix
Description Appendix ~ Vol. 1
On Behalf Of CMC CONTRACTORS, LLC
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NON-COMPLIANT
On Behalf Of CMC CONTRACTORS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
LC Amendment 2020-07-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State