Search icon

CM PRESTIGE ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CM PRESTIGE ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM PRESTIGE ENTERPRISE 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: 19 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: L19000107972
FEI/EIN Number 83-4577216

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

Address: 12080 S.W. 127 Avenue, MIAMI, FL, 33186, US
Mail Address: 12080 S.W. 127 Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURIZ DIANE M President 12020 S.W. 99 Avenue, MIAMI, FL, 33176
MOURIZ DIANE M Vice President 12020 S.W. 99 Avenue, MIAMI, FL, 33176
MOURIZ DIANE M Secretary 12020 S.W. 99 Avenue, MIAMI, FL, 33176
MOURIZ DIANE M Treasurer 12020 S.W. 99 Avenue, MIAMI, FL, 33176
Tabachnikoff Jonathan Agent 8600 S.W. 119 Street, MIAMI, FL, 331565156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 Tabachnikoff, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 8600 S.W. 119 Street, MIAMI, FL 33156-5156 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 12080 S.W. 127 Avenue, #223, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-09-16 12080 S.W. 127 Avenue, #223, MIAMI, FL 33186 -
LC AMENDMENT 2019-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-09-16
Reg. Agent Resignation 2019-10-25
LC Amendment 2019-10-25
Florida Limited Liability 2019-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State