Search icon

CPM NORTH AMERICA PLLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CPM NORTH AMERICA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L15000026455
FEI/EIN Number 473185079
Address: 9000 NW 15TH ST, DORAL, FL, 33172, US
Mail Address: 9000 NW 15TH ST, DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_06609066
State:
ILLINOIS

Key Officers & Management

Name Role Address
Hernandez Francisco Manager 9000 NW 15TH ST, DORAL, FL, 33172
Arteaga Francisco J Manager 9000 NW 15TH ST, DORAL, FL, 33172
- Agent -

Unique Entity ID

CAGE Code:
7R7N4
UEI Expiration Date:
2021-03-11

Business Information

Activation Date:
2020-03-11
Initial Registration Date:
2016-07-19

Commercial and government entity program

CAGE number:
7R7N4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2025-09-21
SAM Expiration:
2022-03-16

Contact Information

POC:
FRANCISCO J.. ARTEAGA
Corporate URL:
www.cpmna.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123357 CPMNA ACTIVE 2020-09-22 2025-12-31 - 2100 PONCE DE LEON BLVD, SUITE 1260, CORAL GABLES, FL, 33134
G15000016238 CPM EXPIRED 2015-02-13 2020-12-31 - 2525 PONCE DE LEON BOULEVARD, SUITE 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 360 Corporate Solutions -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2600 S. Douglas Road, PH-8, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-10-14 9000 NW 15TH ST, SUITE #5, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 9000 NW 15TH ST, SUITE #5, DORAL, FL 33172 -
LC DISSOCIATION MEM 2019-04-01 - -
LC DISSOCIATION MEM 2019-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-04-26
CORLCDSMEM 2019-04-01
CORLCDSMEM 2019-03-28
ANNUAL REPORT 2019-02-15

USAspending Awards / Financial Assistance

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:
243002.00
Total Face Value Of Loan:
243002.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$243,002
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,256.52
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $243,002

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State