Search icon

CM-SUR, LLC - Florida Company Profile

Company Details

Entity Name: CM-SUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM-SUR, 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: 26 Sep 2014 (11 years ago)
Document Number: L14000150658
FEI/EIN Number APPLIED FOR

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

Address: 5966 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143, US
Mail Address: 5966 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA-RUBIO ARIEL T Manager 5966 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
BRAVO MARIA A Manager 5966 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
ACOSTA-RUBIO ARIEL T Agent 5966 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033563 CHURROMANIA ACTIVE 2021-03-10 2026-12-31 - 5790 SUNSET DRIVE, STE 172, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5966 SOUTH DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-04-28 5966 SOUTH DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5966 SOUTH DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State