Search icon

C M MACHINE-SHOP INC. - Florida Company Profile

Company Details

Entity Name: C M MACHINE-SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M MACHINE-SHOP 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: 19 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: P97000098589
FEI/EIN Number 650795069

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

Address: 3875 NW 132 ST, OPA LOCKA, FL, 33054, US
Mail Address: 3875 NW 132 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGE CARLOS President 3875 NW 132 ST, OPA LOCKA, FL, 33054
MONGE CARLOS Director 3875 NW 132 ST, OPA LOCKA, FL, 33054
MONGE CARLOS A Treasurer 3875 NW 132 ST, OPA LOCKA, FL, 33054
VDA SERVICES LLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3069 BURROWING OWL DR, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2023-04-28 3875 NW 132 ST, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3875 NW 132 ST, OPA LOCKA, FL 33054 -
REINSTATEMENT 2021-02-12 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 VDA Services -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-07-28 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
Amendment 2015-07-28
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State