Entity Name: | CNM OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNM OF AMERICA, 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: | 01 Mar 2013 (12 years ago) |
Document Number: | P13000020081 |
FEI/EIN Number |
98-1094837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL, 33131, US |
Mail Address: | 2226 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AGOSTINO GUGLIELMO | Director | 2226 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 |
DELGADO ALCEGA NICOLAS | Director | 1053 N.W. 29th Street, MIAMI, FL, 33127 |
PEPPER AARON P | Director | 1000 S. POINTE DRIVE, MIAMI BEACH, FL, 33139 |
BOLOGNA, ESQ. STEFANIA | Agent | 100 S.E. 2ND STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 100 S.E. 2ND STREET, SUITE 3400, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | BOLOGNA, ESQ., STEFANIA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000550634 | LAPSED | 2017-016572-CA-01 | 11TH CIRCUIT, MIAMI-DADE CTY | 2017-06-02 | 2022-10-10 | $71254.56 | NATIONAL FUNDING, INC, 550 SOUTH HOPE STREET, SUITE 750, LOS ANGELES, CA 90012 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-11-16 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-09-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State