Search icon

CME CRATING INC. - Florida Company Profile

Company Details

Entity Name: CME CRATING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CME CRATING 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: 22 Oct 2012 (13 years ago)
Document Number: P12000088886
FEI/EIN Number 46-1289598

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

Address: 8446 SW 158TH CT, MIAMI, FL, 33193, US
Mail Address: 8446 SW 158TH CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MARCOS M President 8446 SW 158TH CT, MIAMI, FL, 33193
DELGADO MARCOS M Secretary 8446 SW 158TH CT, MIAMI, FL, 33193
DELGADO MARCOS M Director 8446 SW 158TH CT, MIAMI, FL, 33193
KELLY EMILIO Director 8446 SW 158TH CT, MIAMI, FL, 33193
WXC CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 WXC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 8446 SW 158TH CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2019-01-28 8446 SW 158TH CT, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State