Search icon

C&M CPA, LLC - Florida Company Profile

Company Details

Entity Name: C&M CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&M CPA, 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: 05 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L15000001505
FEI/EIN Number 47-2686854

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

Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCATTOLINI MAURO G Manager 175 SW 7TH ST, MIAMI, FL, 33130
SCATTOLINI MAURO G Agent 175 SW 7TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117996 C&M CPA LLC EXPIRED 2016-10-31 2021-12-31 - 175 SW 7TH ST #2011, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-19 C&M CPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-02-03 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-02-03 SCATTOLINI, MAURO G -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 -
LC NAME CHANGE 2016-11-14 C&M CPA, LLC -
LC AMENDMENT 2015-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
LC Name Change 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4673507201 2020-04-27 0455 PPP 175 7TH ST STE 1509, MIAMI, FL, 33130
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16640
Loan Approval Amount (current) 16640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16764.46
Forgiveness Paid Date 2021-01-27
5281268301 2021-01-25 0455 PPS 175 SW 7th St Ste 1107, Miami, FL, 33130-2951
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22624.4
Loan Approval Amount (current) 22624.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2951
Project Congressional District FL-27
Number of Employees 3
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22774.4
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State