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 |
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 |
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 |
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 | - |
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