Search icon

CYBER 360, INC. - Florida Company Profile

Company Details

Entity Name: CYBER 360, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Apr 2013 (12 years ago)
Date of dissolution: 09 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: F13000001784
Address: 641 LEXINGTON AVE., 15TH FLOOR, NEW YORK, NY, 10022
Mail Address: 607 NORTH AVE, STE 15-2, WAKEFIELD, MA, 01880, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
AIELLO MARK President 641 LEXINGTON AVENUE, NEW YORK, NY, 10022
BRIAND MATTHEW Vice President 641 LEXINGTON AVENUE, NEW YORK, NY, 10022
MITCHELL JEFF R Treasurer 641 LEXINGTON AVENUE, NEW YORK, NY, 10022
FLOOD BRENDAN Director 641 LIXINGTON AVENUE, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039792 CYBER 360 SOLUTIONS EXPIRED 2013-04-25 2018-12-31 - 641 LEXINGTON AVE., SUITE 1526, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-09 641 LEXINGTON AVE., 15TH FLOOR, NEW YORK, NY 10022 -
REGISTERED AGENT CHANGED 2015-03-09 REGISTERED AGENT REVOKED -
WITHDRAWAL 2015-03-09 - -
NAME CHANGE AMENDMENT 2015-01-30 CYBER 360, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-12-30 641 LEXINGTON AVE., 15TH FLOOR, NEW YORK, NY 10022 -
REINSTATEMENT 2014-12-30 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
WITHDRAWAL 2015-03-09
Name Change 2015-01-30
Reinstatement 2014-12-30
Foreign Profit 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State