Search icon

C. M. M. INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: C. M. M. INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. M. M. INDUSTRIES, 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: 19 Feb 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: M46842
FEI/EIN Number 592789881

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

Address: 4760 NW 128 ST, OPA LOCKA, FL, 33054-5132, US
Mail Address: 4760 NW 128 ST, OPA LOCKA, FL, 33054-5132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MARIA C Secretary 4760 NW 128 ST, OPA LOCKA, FL
MENENDEZ MANUEL E Vice President 4760 NW 128 ST, OPA LOCKA, FL
MENENDEZ, CARMEN Director 4760 NW 128 ST, OPA LOCKA, FL
MENENDEZ, CARMEN Agent 1525 PALANCIA AVE., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-27 4760 NW 128 ST, OPA LOCKA, FL 33054-5132 -
CHANGE OF MAILING ADDRESS 1997-03-27 4760 NW 128 ST, OPA LOCKA, FL 33054-5132 -
REINSTATEMENT 1992-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522145 TERMINATED 1000000307535 MIAMI-DADE 2013-03-04 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000034848 LAPSED 04-06582 CC 05 COUNTY COURT-11 JUD. CIRCUIT 2005-11-08 2011-02-15 $13,221.23 PETERSON, GOLDMAN & VILLANI, INC., 700 NORTH PEARL STREET, SUITE 920, DALLAS, TEXAS 75201
J04900003150 TERMINATED 03-19322 (CA 24) CIRCUIT CRT MIAMI-DADE CO FL 2003-12-05 2009-02-06 $177869.38 OCEAN BANK, 780 NW 42ND AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State