Search icon

CM HOLDINGS & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CM HOLDINGS & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM HOLDINGS & INVESTMENTS, 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: 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: 27 Jan 2004 (21 years ago)
Document Number: P04000017573
FEI/EIN Number 200679632

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

Address: 14195 S W 139TH CT, MIAMI, FL, 33186, US
Mail Address: 14874 S W 96 Terr, Miami, FL, 33196, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carnero Ana R President 14874 S W 96 Terr, Miami, FL, 33196
CARNERO ANA R Agent 14874 S W 96 Terr, Miami, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-10 14195 S W 139TH CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 14874 S W 96 Terr, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2020-12-07 CARNERO, ANA R -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 14195 S W 139TH CT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000208792 TERMINATED 1000000581870 DADE 2014-02-07 2034-02-13 $ 326.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
AMENDED ANNUAL REPORT 2020-12-07
AMENDED ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State