Search icon

CMC CLAIM CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: CMC CLAIM CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMC CLAIM CONSULTANTS, 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: 25 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2012 (13 years ago)
Document Number: P04000053440
FEI/EIN Number 841641955

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

Address: 12651 South Dixie Highway, Pinecrest, FL, 33156, US
Mail Address: 12651 South Dixie Highway, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDO CRISTINA I Agent 12651 South Dixie Highway, Pinecrest, FL, 33156
CORDO CRISTINA I President 12651 South Dixie Highway, Pinecrest, FL, 33156
CORDO MICHAEL J Vice President 12651 South Dixie Highway, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 12651 South Dixie Highway, Suite 207, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-02-27 12651 South Dixie Highway, Suite 207, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 12651 South Dixie Highway, Suite 207, Pinecrest, FL 33156 -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000434134 TERMINATED 1000000963398 MIAMI-DADE 2023-09-06 2033-09-13 $ 631.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001838227 TERMINATED 1000000565005 MIAMI-DADE 2013-12-19 2033-12-26 $ 330.00 STATE OF FLORIDA0005718

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-06-09

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State