Entity Name: | CIRCLE SOUNDS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIRCLE SOUNDS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 1998 (27 years ago) |
Document Number: | F68341 |
FEI/EIN Number |
592180039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2221 NE 164TH STREET., STE 255, SUITE 255, N. MIAMI BEACH, FL, 33160, US |
Mail Address: | 2221 NE 164TH STREET., STE 255, SUITE 255, N. MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS IAN | Vice President | 2221 N.E. 164TH STREET, SUITE 255, N. MIAMI BEACH, FL, 33160 |
ROGERO DAVID M | Agent | 2625 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
LEWIS ROGER | President | 2221 NE 164TH STREET., STE 255, N. MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-25 | ROGERO, DAVID M | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 2221 NE 164TH STREET., STE 255, SUITE 255, N. MIAMI BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 2221 NE 164TH STREET., STE 255, SUITE 255, N. MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-08 | 2625 PONCE DE LEON BLVD, #280, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 1998-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-04-06 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000129379 | ACTIVE | 1000000776933 | DADE | 2018-03-22 | 2028-03-28 | $ 1,078.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000005942 | ACTIVE | 1000000766912 | MIAMI-DADE | 2017-12-27 | 2028-01-03 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State