Search icon

CSA CENTRAL, INC.

Company Details

Entity Name: CSA CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Feb 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: F06000001176
FEI/EIN Number 311446286
Address: 1400 NW 107th Avenue,, Suite 205, Miami, FL, 33172, US
Mail Address: 1400 NW 107th Avenue,, Suite 205, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2023 311446286 2024-10-08 CSA CENTRAL, INC. 244
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 1511 PONCE DE LEON AVE. SUITE 23, SAN JUAN, PR, 00909
Plan sponsor’s address 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 104
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 199
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2022 311446286 2023-10-04 CSA CENTRAL, INC. 231
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 8200 N.W. 41ST STREET, SUITE 305, DORAL, FL, 33126
Plan sponsor’s address 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 108
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 181
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2021 311446286 2022-10-17 CSA CENTRAL, INC. 225
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 8200 N.W. 41ST STREET, SUITE 305, DORAL, FL, 33126
Plan sponsor’s address 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 102
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 171
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2020 311446286 2021-10-02 CSA CENTRAL, INC. 253
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166
Plan sponsor’s address 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 100
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 173
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2019 311446286 2020-10-14 CSA CENTRAL, INC. 257
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 8200 NW 41ST STREET, SUITE 305, MIAMI, FL, 33166
Plan sponsor’s address 8200 NW 41ST STREET, SUITE 305, MIAMI, FL, 33166

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 124
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 200
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2018 311446286 2019-09-14 CSA CENTRAL, INC. 229
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126
Plan sponsor’s address 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126

Number of participants as of the end of the plan year

Active participants 135
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 107
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 184
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2017 311446286 2018-09-27 CSA CENTRAL, INC. 242
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126
Plan sponsor’s address 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 108
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 166
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing MICHELLE ARMBRUSTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing MICHELLE ARMBRUSTER
Valid signature Filed with authorized/valid electronic signature
CSA GROUP 401(K) RETIREMENT & SAVINGS PLAN 2016 311446286 2017-10-14 CSA CENTRAL, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541330
Sponsor’s telephone number 7876416800
Plan sponsor’s mailing address 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126
Plan sponsor’s address 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FL, 33126

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 124
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 184
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing MICHELLE ARMBRUSTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCARGO ANARIS CORP Agent 1400 NW 107th Avenue,, Miami, FL, 33172

Chairman

Name Role Address
SUAREZ JESUS J Chairman 1400 NW 107th Avenue,, Miami, FL, 33172

President

Name Role Address
RIEFKOHL FREDERIK L President 1400 NW 107th Avenue,, Miami, FL, 33172

Vice President

Name Role Address
Rivera Luis J Vice President 1400 NW 107th Avenue,, Miami, FL, 33172

Director

Name Role Address
Alfonso Annette Director 1400 NW 107th Avenue,, Miami, FL, 33172
Leon Roberto Director 1400 NW 107th Avenue,, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136228 ANG ASSOCIATES, INC. EXPIRED 2016-12-19 2021-12-31 No data 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166
G16000136251 CONSUL-TECH ENTERPRISES, INC. EXPIRED 2016-12-19 2021-12-31 No data 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166
G16000136266 CSA CENTRAL ARCHITECTS & ENGINEERS, PC INC. EXPIRED 2016-12-19 2021-12-31 No data 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166
G16000136269 CSA GROUP NY ARCHITECTS AND ENGINEERS, P.C., INC. EXPIRED 2016-12-19 2021-12-31 No data 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166
G16000136272 CSA ARCHITECTS & ENGINEERS, LLP EXPIRED 2016-12-19 2021-12-31 No data 8200 NW 41ST STREET, SUITE 305, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1400 NW 107th Avenue,, Suite 205, Miami, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1400 NW 107th Avenue,, Suite 205, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-01-26 1400 NW 107th Avenue,, Suite 205, Miami, FL 33172 No data
MERGER 2021-01-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000211307
MERGER 2013-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000136981
REGISTERED AGENT NAME CHANGED 2010-01-04 MCCARGO, ANARIS, CORP No data
CANCEL ADM DISS/REV 2007-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
Merger 2021-01-25
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State