Entity Name: | C & M INVESTMENTS OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & M INVESTMENTS OF SOUTH FLORIDA, 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. |
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: | 21 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | L14000082960 |
FEI/EIN Number |
47-1939086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6361 north bay rd, C/O MICHAEL GOLDSTEIN, Miami beach, FL, 33141, US |
Mail Address: | 6361 north bay road, C/O MICHAEL GOLDSTEIN, Miami beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CITRIN CHARLES | Manager | 6361 N Bay Rd, Miami Beach, FL, 33141 |
CITRIN DEBORAH | Authorized Member | 6361 N Bay Rd, Miami Beach, FL, 33141 |
GOLDSTEIN MICHAEL BTRUSTEE | Manager | 6361 N Bay Rd, Miami beach, FL, 33141 |
GOLDSTEIN IRMA B | Authorized Member | 6361 N Bay Rd, Miami Beach, FL, 33141 |
GOLDSTEIN MICHAEL | Agent | 6361 N Bay Rd, Miami beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 6361 N Bay Rd, Miami beach, FL 33141 | - |
REINSTATEMENT | 2018-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 6361 north bay rd, C/O MICHAEL GOLDSTEIN, Miami beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 6361 north bay rd, C/O MICHAEL GOLDSTEIN, Miami beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | GOLDSTEIN, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State