Search icon

CM7 INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: CM7 INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM7 INVESTMENT, 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: 18 May 2010 (15 years ago)
Document Number: P10000042883
FEI/EIN Number 273682352

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

Address: 1521 ALTON ROAD, 642, MIAMI BEACH, FL, 33139
Mail Address: 1521 ALTON ROAD, 642, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALMORI ALEXANDRA Director 1521 ALTON ROAD, MIAMI BEACH, FL, 33139
BALMORI ALEXANDRA President 1521 ALTON ROAD, MIAMI BEACH, FL, 33139
MCR PARTNERS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-17 MCR PARTNERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 20533 BISCAYNE BLVD., (1301), MIAMI, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000386387 INACTIVE WITH A SECOND NOTICE FILED 2012-32509 CA 11 CIRCUIT COURT OF THE 11TH JUDI 2016-06-06 2021-06-27 $11244.00 LAMOISE GROUP LLC, C/O DOUGLAS D STRATTON, 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139
J15000901021 TERMINATED 12-32509 CA 11 11TH CIRCUIT, MIAMI-DADE 2015-09-17 2020-09-21 $1,223,148.72 FRESCO OCEAN DRIVE CORPORATION, 12431 COVINGTON CT., CHARLOTTE, NC 28277

Court Cases

Title Case Number Docket Date Status
LAMOISE GROUP, LLC, VS THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-1868 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3631

Parties

Name LAMOISE GROUP LLC
Role Appellant
Status Active
Representations Douglas D. Stratton
Name THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Eric J. Grabois, Bernard L. Egozi, DENNIS R. BEDARD
Name CM7 INVESTMENT, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2019-05-13
Type Response
Subtype Reply
Description REPLY ~ LAMOISE GROUP, LLC'SREPLY TO APPELLEE'SMOTION TO DISPENSEWITH ORAL ARGUMENT
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2019-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (CM7 INVESTMENT INC)-30 days to 5/8/19
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE EDGEWATER SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (CM7 INVESTMENT INC)-60 days to 4/8/19
Docket Date 2019-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s November 13, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2018-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/19/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAMOISE GROUP, LLC
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
ITAL CONSTRUCTION, INC., VS FRESCO OCEAN DRIVE CORP., etc., et al., 3D2015-1645 2015-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6682

Parties

Name ITAL CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Jeffrey J. Molinaro
Name CM7 INVESTMENT, INC.
Role Appellee
Status Active
Representations IAN J. KUKOFF, A. RODGER TRAYNOR, JR., LAWRENCE J. SHAPIRO
Name SERGIO MASSAGLIA
Role Appellee
Status Active
Name FRESCO OCEAN DRIVE CORP.
Role Appellee
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2015-08-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2015-08-01
Type Response
Subtype Response
Description RESPONSE ~ to show cause order and incorporated motion to dismiss
On Behalf Of CM7 INVESTMENT, INC.
Docket Date 2015-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2015-07-22
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for appeal is due.
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ITAL CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State