Search icon

CMF CONSTRUCTION LLC - Florida Company Profile

Company Details

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

CMF CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000193443
FEI/EIN Number 47-3166669

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

Address: 3655 N Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: 3655 N Dixie Highway, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN SETH C Auth 3655 N Dixie Highway, Oakland Park, FL, 33334
CASTILLO OSCAR A Auth 3655 N Dixie Highway, Oakland Park, FL, 33334
CASTILLO OSCAR A Agent 3655 N Dixie Highway, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100705 CMF BUILDERS ACTIVE 2016-09-14 2026-12-31 - 16850 COLLINS AVE #112- 689, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 3655 N Dixie Highway, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-05-01 3655 N Dixie Highway, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 3655 N Dixie Highway, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State