Entity Name: | CM HEALTHCARE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CM HEALTHCARE SOLUTIONS 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: | 31 Aug 2017 (8 years ago) |
Document Number: | P17000073231 |
FEI/EIN Number |
82-2687462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 SW 1ST AVE 451, ste 1, MIAMI, FL, 33130, US |
Mail Address: | 25902 La Fouche Dr, Tomball, TX, 77377, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Noe | Director | 936 Sw 1St Ave 451, Miami, FL, 33130 |
Ramirez Noe | President | 936 Sw 1St Ave 451, Miami, FL, 33130 |
Ramirez Noe | Secretary | 936 Sw 1St Ave 451, Miami, FL, 33130 |
Ramirez Noe | Treasurer | 936 Sw 1St Ave 451, Miami, FL, 33130 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 936 SW 1ST AVE 451, ste 1, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000559264 | TERMINATED | 1000000905329 | MIAMI-DADE | 2021-10-28 | 2031-11-03 | $ 308.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
AMENDED ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-06-26 |
Off/Dir Resignation | 2017-08-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3796157405 | 2020-05-08 | 0455 | PPP | 7200 NW 19TH ST STE 405, MIAMI, FL, 33126-1226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7851358502 | 2021-03-08 | 0455 | PPS | 80 SW 8th St Ste 2000, Miami, FL, 33130-3038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State