Search icon

C. M. I. ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: C. M. I. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1984 (40 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M06898
FEI/EIN Number 59-2462501
Address: 2904 Leer Court, Elkhart, IN 46514
Mail Address: 2904 Leer Court, Elkhart, IN 46514
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C. M. I. ENTERPRISES, INC., ILLINOIS CORP_58310328 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2020 592462501 2021-10-12 C.M.I. ENTERPRISES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing RICHARD PORRAS
Valid signature Filed with authorized/valid electronic signature
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2020 592462501 2021-06-09 C.M.I. ENTERPRISES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing RICHARD PORRAS
Valid signature Filed with authorized/valid electronic signature
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2019 592462501 2020-04-17 C.M.I. ENTERPRISES, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2018 592462501 2019-03-04 C.M.I. ENTERPRISES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2017 592462501 2018-05-23 C.M.I. ENTERPRISES, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2016 592462501 2017-03-24 C.M.I. ENTERPRISES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2015 592462501 2016-07-12 C.M.I. ENTERPRISES, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2014 592462501 2015-07-13 C.M.I. ENTERPRISES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2013 592462501 2014-06-23 C.M.I. ENTERPRISES, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing RICHARD PORRAS
Valid signature Filed with authorized/valid electronic signature
C.M.I. ENTERPRISES, INC. 401(K) PLAN 2012 592462501 2013-07-25 C.M.I. ENTERPRISES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 3056226410
Plan sponsor’s address 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing RICHARD PORRAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
CANAMERO, JORGE President 13145 NW 45 AVENUE, OPA LOCKA, FL 33054

Secretary

Name Role Address
CANAMERO, JORGE Secretary 13145 NW 45 AVENUE, OPA LOCKA, FL 33054

Director

Name Role Address
CANAMERO, JORGE Director 13145 NW 45 AVENUE, OPA LOCKA, FL 33054

Vice President

Name Role Address
NOVICK, MICHAEL Vice President 13145 NW 45 AVENUE, OPA LOCKA, FL 33054

Treasurer

Name Role Address
NOVICK, MICHAEL Treasurer 13145 NW 45 AVENUE, OPA LOCKA, FL 33054

Chief Financial Officer

Name Role Address
PORRAS, RICARDO Chief Financial Officer 13145 NW 45 AVENUE, OPA LOCKA, FL 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 2904 Leer Court, Elkhart, IN 46514 No data
CHANGE OF MAILING ADDRESS 2021-01-04 2904 Leer Court, Elkhart, IN 46514 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 7901 4th Street North, Suite #300, St. Petersburg, FL 33702 No data
AMENDMENT 1987-02-27 No data No data

Debts

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

Documents

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: 04 Feb 2025

Sources: Florida Department of State