Search icon

CM2 INDUSTRIES, INC - Florida Company Profile

Company Details

Entity Name: CM2 INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM2 INDUSTRIES, 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: 26 Jun 2018 (7 years ago)
Document Number: P18000056761
FEI/EIN Number 83-1096350

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

Address: 4360 NW 135TH ST, OPA LOCKA, FL, 33054, US
Mail Address: 4360 NW 135TH ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAITO NICHOLAS President 4360 NW 135TH ST, OPA LOCKA, FL, 33054
Caito Nicholas Agent 4360 NW 135TH ST, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087300 SBC LASER ACTIVE 2018-08-07 2028-12-31 - 4360 NW 135TH ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 4360 NW 135TH ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-02-09 4360 NW 135TH ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 4360 NW 135TH ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Caito, Nicholas -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
Domestic Profit 2018-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State