Search icon

C&M CPA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 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
C&M CPA, LLC Agent -

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22624.40
Total Face Value Of Loan:
22624.40
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16640.00
Total Face Value Of Loan:
16640.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16640
Current Approval Amount:
16640
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16764.46
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22624.4
Current Approval Amount:
22624.4
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22774.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State