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 |
Name | Role | Address |
---|---|---|
PEREZ CARLOS M | Director | 7350 SW 89 Street, MIAMI, FL, 33156 |
AGUILERA GRISELLE | Agent | 2100 Salzedo Street, Coral Gables, FL, 33134 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State