Entity Name: | C M B D USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C M B D USA 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: | 07 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2013 (11 years ago) |
Document Number: | P11000088429 |
FEI/EIN Number |
453563624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
Mail Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURET DIDIER | President | 495 Brickell Ave, Miami, FL, 33131 |
Curet BERENICE | Vice President | 495 Brickell Ave, MIAMI, FL, 33131 |
Curet Carlos A | Director | 495 Brickell Ave, Miami, FL, 33131 |
R & P ACCOUNTING & TAXES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-06 | 150 SE 2ND AVE, Suite 404, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-01-06 | 150 SE 2ND AVE, Suite 404, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-06 | 150 SE 2ND AVE, Suite 404, MIAMI, FL 33131 | - |
AMENDMENT | 2013-12-12 | - | - |
AMENDMENT | 2013-11-21 | - | - |
AMENDMENT | 2013-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State