Search icon

C M E P WELDING CORP. - Florida Company Profile

Company Details

Entity Name: C M E P WELDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M E P WELDING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2018 (7 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P18000065472
FEI/EIN Number 83-1418773

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

Address: 3182 NW 29TH ST, MIAMI, FL, 33142
Mail Address: 3182 NW 29TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTE ESTELA Vice President 3182 NW 29TH ST, MIAMI, FL, 33142
MARTI CARLOS President 3182 NW 29 STREET, MIAMI, FL, 33142
MARTI CARLOS Director 3182 NW 29 STREET, MIAMI, FL, 33142
MARTI CARLOS Treasurer 3182 NW 29 STREET, MIAMI, FL, 33142
MARTI CARLOS Agent 3182 NW 29TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
CHANGE OF MAILING ADDRESS 2019-05-28 3182 NW 29TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-05-28 MARTI, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 3182 NW 29TH ST, MIAMI, FL 33142 -
AMENDMENT 2018-10-16 - -

Documents

Name Date
Voluntary Dissolution 2020-06-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-28
Amendment 2018-10-16
Domestic Profit 2018-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State