Entity Name: | C. M. I. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. M. I. ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M06898 |
FEI/EIN Number |
592462501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2904 Leer Court, Elkhart, IN, 46514, US |
Mail Address: | 2904 Leer Court, Elkhart, IN, 46514, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANAMERO, JORGE | President | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
CANAMERO, JORGE | Secretary | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
CANAMERO, JORGE | Director | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
REGISTERED AGENTS INC | Agent | - |
NOVICK MICHAEL | Vice President | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
NOVICK MICHAEL | Treasurer | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
PORRAS RICARDO | Chief Financial Officer | 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 2904 Leer Court, Elkhart, IN 46514 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 2904 Leer Court, Elkhart, IN 46514 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 7901 4th Street North, Suite #300, St. Petersburg, FL 33702 | - |
AMENDMENT | 1987-02-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000151084 | ACTIVE | 1000000947963 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 824.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-06-06 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State