Entity Name: | CM2 INDUSTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jun 2018 (7 years ago) |
Document Number: | P18000056761 |
FEI/EIN Number | 83-1096350 |
Address: | 4360 NW 135TH ST, OPA LOCKA, FL 33054 |
Mail Address: | 4360 NW 135TH ST, OPA LOCKA, FL 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caito, Nicholas | Agent | 4360 NW 135TH ST, OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
CAITO, NICHOLAS | President | 4360 NW 135TH ST, OPA LOCKA, FL 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087300 | SBC LASER | ACTIVE | 2018-08-07 | 2028-12-31 | No data | 4360 NW 135TH ST, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 4360 NW 135TH ST, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 4360 NW 135TH ST, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 4360 NW 135TH ST, OPA LOCKA, FL 33054 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | Caito, Nicholas | No data |
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: 17 Feb 2025
Sources: Florida Department of State