Search icon

CMA CORPORATION - Florida Company Profile

Company Details

Entity Name: CMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMA CORPORATION 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: 25 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S27423
FEI/EIN Number 650240625

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

Address: 12251 SW 129 COURT, MIAMI, FL, 33186, US
Mail Address: 12251 SW 129 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA ARMANDO A Director 3021 S.W. 11TH STREET, MIAMI, FL
CARDONA MARIA Treasurer 3021 SW 11 ST, MIAMI, FL, 33135
CARDONA ARMANDO P Agent 12251 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 12251 SW 129 COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 12251 SW 129 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-09-27 12251 SW 129 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-03-10 CARDONA, ARMANDO PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000465361 ACTIVE 2021 36579 COCI VOLUSIA COUNTY COURT 2022-10-03 2027-10-03 $27,191.79 STONE MOUNTAIN ACCESS SYSTEMS, INC., 4053 MAY STREET, HILLSIDE, ILLINOIS 60162
J22000465411 ACTIVE 202136579COCI VOLUSIA COUNTY COURT 2022-02-24 2027-10-03 $27191.79 STONE MOUNTAIN ACCESS SYSTEMS, INC., 4053 MAY STREET, HILLSIDE, ILLINOIS 60162
J20000068623 TERMINATED 1000000857372 MIAMI-DADE 2020-01-27 2030-01-29 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ARMANDO CARDONA, et al., VS FIRSTBANK PUERTO RICO, etc., et al., 3D2021-1746 2021-08-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26030

Parties

Name MARIA T. CARDONA
Role Appellant
Status Active
Name ARMANDO CARDONA
Role Appellant
Status Active
Representations ROBERT C. MEYER
Name ZUYEN JASMINE CARDONA
Role Appellant
Status Active
Name CMA CORPORATION
Role Appellant
Status Active
Name ARMANDO CARDONA, JR.
Role Appellant
Status Active
Name SILVER PALMS BY LENNAR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name FIRSTBANK PUERTO RICO
Role Appellee
Status Active
Representations Maryvel De Castro Valdes, JEREL C. DAWSON, ISABELLA LLANO, Aliette D. Rodz
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-03-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Amended Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2022-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARMANDO CARDONA
Docket Date 2022-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' AMENDED MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ARMANDO CARDONA
Docket Date 2022-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/10/2022
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/13/2021
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2021-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-12
Type Record
Subtype Appendix
Description Appendix ~ Volume 3
On Behalf Of ARMANDO CARDONA
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARMANDO CARDONA
Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2021-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARMANDO CARDONA
Docket Date 2021-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ARMANDO CARDONA
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED AGAIN TO REFLECT THAT THIS IS A FINAL APPEAL
Docket Date 2021-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of ARMANDO CARDONA
Docket Date 2021-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARMANDO CARDONA
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 9, 2021.
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109203208 0420600 1997-08-27 WESTSIDE OF BERMUDA AVE., NORTH OF CARROL ST., KISSIMMEE, FL, 34744
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-08-27
Case Closed 1997-09-29

Related Activity

Type Referral
Activity Nr 902493238
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2825036 Intrastate Non-Hazmat 2015-11-12 1 2014 1 1 Private(Property)
Legal Name CMA CORPORATION
DBA Name -
Physical Address 12251 SW 129 CT, MIAMI, FL, 33186, US
Mailing Address 12251 SW 129 CT, MIAMI, FL, 33186, US
Phone (305) 477-8024
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State