Search icon

CMB CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CMB CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMB CONSTRUCTION GROUP, 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: 27 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000064131
FEI/EIN Number 651116178

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

Address: 4810 SW 72AVE, MIAMI, FL, 33155
Mail Address: 4810 SW 72AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARAZA JESUS Director 9001 SW 121 PLACE APT 929, MIAMI, FL, 33186
SANTISTEBAN ANA M Agent 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 4810 SW 72AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2002-03-19 4810 SW 72AVE, MIAMI, FL 33155 -
AMENDMENT AND NAME CHANGE 2002-01-08 CMB CONSTRUCTION GROUP, INC. -

Documents

Name Date
Reg. Agent Resignation 2004-05-19
REINSTATEMENT 2003-11-25
ANNUAL REPORT 2002-03-19
Amendment and Name Change 2002-01-08
Domestic Profit 2001-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State