Search icon

CM DESIGN & DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: CM DESIGN & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM DESIGN & DEVELOPMENT 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: 09 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L16000027813
FEI/EIN Number 81-1451171

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

Address: 15552 SW 15 Street, Weston, FL, 33326, US
Mail Address: 15552 SW 15th Street, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOINO MARCELO A Manager 15552 SW 15th Street, Weston, FL, 33326
NIETO CESAR A Manager 1148 THISEL DOWN DRIVE, STATHAM, FL, 30666
RAVELO ALFRED Manager 5230 OAKWOOD HILLS TRAIL, SUWANEE, FL, 30024
NIETO CESAR A Agent 1430 S. Dixie Highway, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064929 CMA ARCHITECTS ACTIVE 2022-05-25 2027-12-31 - 7910 NW 25TH STREET, SUITE 202A, DORAL, FL, 33122
G22000040462 CM DESIGN & DEVELOPMENT ACTIVE 2022-03-29 2027-12-31 - 7910 NW 25TH STREET, STE 202A, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 NIETO, CESAR ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1430 S. Dixie Highway, Suite 316B, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 15552 SW 15 Street, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-06-09 15552 SW 15 Street, Weston, FL 33326 -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-06-09
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-10-23
LC Amendment 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State