Search icon

CDMF CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CDMF CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P16000082527
FEI/EIN Number 61-1805279
Address: 350 S Flamingo Road, Pembroke Pines, FL, 33027, US
Mail Address: 350 S Flamingo Road, Pembroke Pines, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonomo Ruopp Nicol Agent 1443 Capri Ln, Weston, FL, 33326
BONOMO NICOL Director 350 S Flamingo Rd, Pembroke Pines, FL, 33027
BONOMO SARAH Director 350 S Flamingo Rd, Pembroke Pines, FL, 33027
MORALES CARLOS D Director 350 S Flamingo Rd, Pembroke Pines, FL, 33027
SANCHEZ GABRIEL A Director 350 S Flamingo Rd, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035697 TAPOUT FITNESS ACTIVE 2017-04-04 2028-12-31 - 350 S FLAMINGO RD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1443 Capri Ln, #5906, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Bonomo Ruopp, Nicol -
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 350 S Flamingo Road, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-06-01 350 S Flamingo Road, Pembroke Pines, FL 33027 -
AMENDMENT 2016-11-10 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-01
Amendment 2016-11-10
Domestic Profit 2016-10-11

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
-20800.00
Total Face Value Of Loan:
14400.00
Date:
2020-06-08
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:
114300.00
Total Face Value Of Loan:
114300.00
Date:
2020-06-08
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:
114300.00
Total Face Value Of Loan:
114300.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$35,200
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,467.6
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $14,399

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State