Search icon

CLM WP CORP - Florida Company Profile

Company Details

Entity Name: CLM WP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLM WP 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: 22 Oct 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P20000085364
FEI/EIN Number 85-3741366

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

Address: 2316 Bay Drive, Miami Beach, FL, 33141, US
Mail Address: 2316 Bay Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEIRO MARCELO President 2316 Bay Drive, Miami Beach, FL, 33141
ACEIRO MARCELO Agent 2316 Bay Drive, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 2316 Bay Drive, Miami Beach, FL 33141 -
REINSTATEMENT 2023-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 2316 Bay Drive, Apt 21, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-11-03 2316 Bay Drive, Apt 21, Miami Beach, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 ACEIRO, MARCELO -
REINSTATEMENT 2022-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-11-03
REINSTATEMENT 2022-04-04
Domestic Profit 2020-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State