Entity Name: | CSF MANAGEMENT (NEVADA), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F07000005984 |
FEI/EIN Number | 261281801 |
Address: | 1001 Brickell Bay Drive, 27th Floor, Miami, FL, 33131, US |
Mail Address: | 1001 Brickell Bay Drive, 27th Floor, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FREY CHRISTIAN S | Chief Executive Officer | 1001 Brickell Bay Drive, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 1200 South Pine Island Road, Broward County, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 1001 Brickell Bay Drive, 27th Floor, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 1001 Brickell Bay Drive, 27th Floor, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | C T Corporation System | No data |
REINSTATEMENT | 2014-01-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
ARTICLES OF CORRECTION | 2007-12-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-05-10 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State