Entity Name: | CBM REAL ESTATE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CBM REAL ESTATE CORPORATION 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: |
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: | 04 Apr 2001 (24 years ago) |
Document Number: | P01000034149 |
FEI/EIN Number |
651091514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1275 W 47th Place, Hialeah, FL, 33012, US |
Address: | 6767 collins avenue, MIAMI, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRAMONTES CARLOS | President | 6767 collins avenue, MIAMI, FL, 33141 |
MIRAMONTES BARBARA | Vice President | 6767 collins avenue, MIAMI, FL, 33141 |
AMERICA TAX & ACCOUNTING CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 6767 collins avenue, 2200, MIAMI, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 1275 W 47th Place, suite 425, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | AMERICA TAX & ACCOUNTING CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 6767 collins avenue, 2200, MIAMI, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State