Search icon

CMC MARINE CORP.

Company Details

Entity Name: CMC MARINE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P18000017742
FEI/EIN Number 82-4762721
Address: 240 SW 30th Street, Unit # 1, Fort Lauderdale, FL 33315
Mail Address: 240 SW 30th Street, Unit # 1, Fort Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMC MARINE CORP 401K PLAN 2023 824762721 2024-09-02 CMC MARINE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 812990
Sponsor’s telephone number 8452248566
Plan sponsor’s address 240 SW 30TH ST, UNIT 1, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AGI REGISTERED AGENTS, INC. Agent

Director

Name Role Address
CAPPIELLO, ALESSANDRO Director 240 SW 30th Street, Unit # 1 Fort Lauderdale, FL 33315-3124

President

Name Role Address
CAPPIELLO, ALESSANDRO President 240 SW 30th Street, Unit # 1 Fort Lauderdale, FL 33315-3124

Vice President

Name Role Address
INVREA, RAFFAELE Vice President 240 SW 30th Street, Unit # 1 Fort Lauderdale, FL 33315-3124

Secretary

Name Role Address
INVREA, RAFFAELE Secretary 240 SW 30th Street, Unit # 1 Fort Lauderdale, FL 33315-3124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 240 SW 30th Street, Unit # 1, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2024-03-25 240 SW 30th Street, Unit # 1, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2019-07-10 AGI Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-10 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 No data
AMENDMENT 2018-10-19 No data No data
AMENDMENT 2018-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-11-02
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-07-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State