Search icon

CM LAS AMERICAS INC - Florida Company Profile

Company Details

Entity Name: CM LAS AMERICAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CM LAS AMERICAS 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: 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: 26 Sep 2018 (6 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: P18000081444
FEI/EIN Number 83-2052424

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

Address: 9120 SW 77 AVE, UNIT C1, MIAMI, FL, 33156, US
Mail Address: 9120 SW 77 AVE, UNIT C1, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCID GUSTAVO A Vice President 3828 EAGLE CT, WESTON, FL, 33331
ESCOBAR JONATHAN President 9120 SW 77 AVE C #1, MIAMI, FL, 33156
ESCOBAR JONATHAN Agent 9120 SW 77TH AVE C #1, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124620 LEONARDO BETTINI & STEFANO BETTINI EXPIRED 2019-11-21 2024-12-31 - 16700 SHERIDAN ST, PEMBROKE PINES, FL, 33028
G19000109238 REINA RINCON DE MCPECK & GEORGE MCPECK EXPIRED 2019-10-07 2024-12-31 - 9120 SW 77 AVE UNIT C1, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-17 - -
AMENDMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 ESCOBAR, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 9120 SW 77TH AVE C #1, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 9120 SW 77 AVE, UNIT C1, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-06 9120 SW 77 AVE, UNIT C1, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
Amendment 2019-11-01
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-04-06
Domestic Profit 2018-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State