Entity Name: | CSAM US LTD |
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: | 03 Feb 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F16000000540 |
FEI/EIN Number |
80-0691924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 N. Michigan Ave., Suite 2700, Chicago, IL, 60611, US |
Mail Address: | 401 N. Michigan Ave., Suite 2700, Chicago, IL, 60611, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAN RD, PLANTATION, FL, 33324 |
BONNEVIE EINAR TORRIS | Director | CSAM HEALTH AS DRAMMENSVEIEN 288, O283 OSLO, NORWAY |
BONNEVIE EINAR TORRIS | President | CSAM HEALTH AS DRAMMENSVEIEN 288, O283 OSLO, NORWAY |
FLATBY SVERRE | Director | CSAM HEALTH AS DRAMMENSVEIEN 288, O283 OSLO, NORWAY |
FLATBY SVERRE | Secretary | CSAM HEALTH AS DRAMMENSVEIEN 288, O283 OSLO, NORWAY |
BONNEVIE EINAR TORRIS | Chief Financial Officer | CSAM HEALTH AS DRAMMENSVEIEN 288, O283 OSLO, NORWAY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2021-08-19 | CSAM US LTD | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 401 N. Michigan Ave., Suite 2700, Chicago, IL 60611 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 401 N. Michigan Ave., Suite 2700, Chicago, IL 60611 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 1200 S PINE ISLAN RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Amendment and Name Change | 2021-08-19 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Change | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-10-28 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-18 |
Foreign Profit | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State