Search icon

CM3 COMPUTER CORP. - Florida Company Profile

Company Details

Entity Name: CM3 COMPUTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM3 COMPUTER CORP. 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: 02 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000063143
FEI/EIN Number 800635364

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

Address: 100 NORTH BISCAYNE BLVD, SUITE 210, MIAMI, FL, 33132, DE
Mail Address: 100 NORTH BISCAYNE BLVD, SUITE 210, MIAMI, FL, 33132, DE
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERZENTRALE, LLC Agent -
MUELLER CHRISTIAN Director SCHINDERSTRASSE 7, ERGOLDING, GE, 84030
MIERZER MARIUS Director SCHINDERSTRASSE 7, ERGOLDING, GE, 84030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 Registerzentrale, LLC -
AMENDMENT 2013-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-27 100 NORTH BISCAYNE BLVD, SUITE 210, MIAMI, FL 33132 DE -
CHANGE OF MAILING ADDRESS 2013-06-27 100 NORTH BISCAYNE BLVD, SUITE 210, MIAMI, FL 33132 DE -

Documents

Name Date
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-14
Amendment 2013-06-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-07
Domestic Profit 2010-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State