Entity Name: | CBM HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | L18000284374 |
FEI/EIN Number | 32-0586394 |
Address: | 100 SE 2nd Street, MIAMI, FL, 33131, US |
Mail Address: | 100 SE 2nd Street, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSMAN STUART I | Agent | 100 SE 2nd Street, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Greene Jeffrey B | Manager | 95 NORTHA COUNTY ROAD, Palm Beach, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000058989 | CBM HOLDINGS NY LLC | ACTIVE | 2024-05-03 | 2029-12-31 | No data | 100 SE 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-12 | 100 SE 2nd Street, 36th Floor, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-09-16 |
AMENDED ANNUAL REPORT | 2022-07-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-14 |
Florida Limited Liability | 2018-12-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State