Search icon

CIM ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: CIM ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIM ENTERPRISES 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: 03 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: P16000011511
FEI/EIN Number 80-0971409

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

Address: 1925 Calais Dr. #5, Miami Beach, FL, 33141, US
Mail Address: 1925 Calais Dr. #5, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDAVOY CHRISTI President 1925 Calais Dr. #5, Miami Beach, FL, 33141
BRONGER SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007541 EARTH SPIRIT RETREATS ACTIVE 2024-01-12 2029-12-31 - 1925 CALAIS DR., APT. 5, MIAMI BEACH, FL, 33141
G16000056643 POLESTAR PILATES STUDIO BISCAYNE EXPIRED 2016-06-08 2021-12-31 - 5050 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 511 Sheldon Ave, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Bronger Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 900 Bay Drive, L1, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-10-20 1925 Calais Dr. #5, Miami Beach, FL 33141 -
REINSTATEMENT 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 1925 Calais Dr. #5, Miami Beach, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751057701 2020-05-01 0455 PPP 1925 CALAIS DR APT 5, MIAMI BEACH, FL, 33141
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6365
Loan Approval Amount (current) 6365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State