Search icon

CIL US, INC. - Florida Company Profile

Company Details

Entity Name: CIL US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 2001 (23 years ago)
Document Number: F01000005557
FEI/EIN Number 134194392

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

Address: 6810 N State Road 7, Coconut Creek, FL, 33073, US
Mail Address: 6810 N State Road 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BLOIS ANNE Chief Executive Officer 29 RUE MARGUERITTE DE NAVARRE, COGNAC
GODORAK OLEKSANDRA Vice President 29 rue Marguerite de Navarre, Cognac, 16100
CIL US, INC. Agent -
CAMUS CYRIL President 29 RUE MARGUERITE DE NAVARRE, COGNAC

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 6810 N State Road 7, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-06-03 6810 N State Road 7, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 6810 N State Road 7, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-04-02 CIL US INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305739 TERMINATED 1000000586502 MIAMI-DADE 2014-03-03 2024-03-13 $ 1,927.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000851296 TERMINATED 1000000443426 MIAMI-DADE 2013-04-25 2023-05-03 $ 1,575.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000564287 TERMINATED 1000000314742 LEON 2013-03-05 2033-03-13 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State