Search icon

CMML, INC. - Florida Company Profile

Company Details

Entity Name: CMML, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMML, 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: 12 Apr 2007 (18 years ago)
Document Number: P07000045767
FEI/EIN Number 208847966

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

Address: 5844 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
Mail Address: 5844 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZILBER CINDI Director 5844 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ZILBER MARTIN Director 5844 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
STOLZENBERG KEITH H Agent RAFFERTY,STOLZENBERG,GELLES,TENENHOLTZ &, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07131900179 AT EASE ON SUNSET ACTIVE 2007-05-11 2027-12-31 - 5844 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3266268304 2021-01-21 0455 PPS 5844 Sunset Dr, South Miami, FL, 33143-5220
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29911
Loan Approval Amount (current) 29911.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5220
Project Congressional District FL-27
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30210.11
Forgiveness Paid Date 2022-02-03
5024957005 2020-04-04 0455 PPP 5844 Sunset Dr, MIAMI, FL, 33143-5220
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29911
Loan Approval Amount (current) 29911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-5220
Project Congressional District FL-27
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30203.55
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State