Search icon

CMF2411, LLC - Florida Company Profile

Company Details

Entity Name: CMF2411, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000006013
FEI/EIN Number 611738425

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

Address: 419 W 49 ST, HIALEAH, FL, 33012, US
Mail Address: 419 W 49 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEREZ THAMARA Authorized Representative 419 W 49 ST, HIALEAH, FL, 33012
Di Pasquale Monica Manager 419 W 49 ST, HIALEAH, FL, 33012
DI PASQUALE CLAUDIO Manager 419 W 49 ST, HIALEAH, FL, 33012
PEREZ THAMARA Agent 419 W 49 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 419 W 49 ST, SUITE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-04-26 419 W 49 ST, SUITE 111, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 419 W 49 ST, SUITE 111, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736296 (No Image Available) ACTIVE 1000001019597 DADE 2024-11-12 2044-11-20 $ 5,231.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000736296 ACTIVE 1000001019597 DADE 2024-11-12 2044-11-20 $ 5,231.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-26
Foreign Limited 2014-08-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State