Search icon

CMC EVERYTHING INC. - Florida Company Profile

Company Details

Entity Name: CMC EVERYTHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMC EVERYTHING 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: 25 May 2016 (9 years ago)
Document Number: P16000046373
FEI/EIN Number 81-2765252

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

Address: 127 SW 5 AVE, HOMESTEAD, FL, 33030, US
Mail Address: 127 SW 5 AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA MATTHEW President 127 SW 5 AVE, HOMESTEAD, FL, 33030
SIERRA MATTHEW Agent 127 SW 5 AVE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098565 SKYFALL II ACTIVE 2022-08-20 2027-12-31 - 1051 E 23 ST, HIALEAH, FL, 33013
G22000013406 EPOCA ACTIVE 2022-02-03 2027-12-31 - 1051 E 23 ST, HIALEAH, FL, 33013
G19000125635 BRADLEY PLUMBING & GAS ACTIVE 2019-11-25 2030-12-31 - 127 SW 5 AVE, HOMESTEAD, FL, 33013
G16000071084 CMC EQUIPMENT EXPIRED 2016-07-19 2021-12-31 - 564 NW 23 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 127 SW 5 AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2024-04-29 127 SW 5 AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 127 SW 5 AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2020-01-05 SIERRA, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
Domestic Profit 2016-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65210.00
Total Face Value Of Loan:
65210.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65210
Current Approval Amount:
65210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66269.66

Motor Carrier Census

DBA Name:
BRADLEY PLUMBING & GAS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-03-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State