Search icon

CMU GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: CMU GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMU GROUP, 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: 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: 28 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2002 (23 years ago)
Document Number: P97000020461
FEI/EIN Number 650745151

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

Address: 2154 Montpeliar, Weston, FL, 33326, US
Mail Address: 2154 Montpeliar, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEVERDE CARLOS R President 2154 Montpeliar, Weston, FL, 33326
MONTEVERDE Carlos R Agent 2154 Montpeliar, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 2154 Montpeliar, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-04-11 2154 Montpeliar, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2154 Montpeliar, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-04-15 MONTEVERDE, Carlos R. -
NAME CHANGE AMENDMENT 2002-03-07 CMU GROUP, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State