Search icon

CMC EVERYTHING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CMC EVERYTHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2016 (9 years ago)
Document Number: P16000046373
FEI/EIN Number 81-2765252
Address: 127 SW 5 AVE, HOMESTEAD, FL, 33030, US
Mail Address: 127 SW 5 AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA MATTHEW Chief Operating Officer 127 SW 5 AVE, HOMESTEAD, FL, 33030
Bradley Matthew Chief Executive Officer 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
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

Jobs Reported:
7
Initial Approval Amount:
$65,210
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,269.66
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $65,206
Utilities: $1

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:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State