Search icon

CMP CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CMP CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMP CONSULTING SERVICES, 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: 16 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P99000024078
FEI/EIN Number 650903366

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

Mail Address: 1172 S Dixie Highway, Suite 521, Coral Gables, FL, 33146, US
Address: 7350 SW 89 Street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS M Director 7350 SW 89 Street, MIAMI, FL, 33156
AGUILERA GRISELLE Agent 2100 Salzedo Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 7350 SW 89 Street, Suite 100, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-03-18 7350 SW 89 Street, Suite 100, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2100 Salzedo Street, Suite 300, Coral Gables, FL 33134 -
REINSTATEMENT 2012-10-11 - -
REGISTERED AGENT NAME CHANGED 2012-10-11 AGUILERA, GRISELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2002-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000163008 TERMINATED 1000000737780 DADE 2017-03-15 2037-03-24 $ 741.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000990005 TERMINATED 1000000358905 MIAMI-DADE 2012-12-07 2022-12-14 $ 441.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000362023 TERMINATED 1000000272165 MIAMI-DADE 2012-04-24 2032-05-02 $ 396.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058637700 2020-05-01 0455 PPP 1172 S Dixie Hwy Ste 521, Coral Gables, FL, 33146
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33642
Loan Approval Amount (current) 33642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State