Entity Name: | CSA NORTH AMERICA, 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: | 14 Dec 1995 (29 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | F95000006108 |
FEI/EIN Number |
311446286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 N.W. 52ND TERRACE, SUITE 400, MIAMI, FL, 33166 |
Mail Address: | 8350 N.W. 52ND TERRACE, SUITE 400, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CUSTODIO JOSE E | Director | MEZZANINE SUITE, MERCANTILE PLAZA BLDG., SAN JUAN, PR, 00918 |
SUARZ J.J. | Chairman | 5400 DUPONT CIRCLE, SUITE E, MILFORD, OH, 45150 |
SUARZ J.J. | President | 5400 DUPONT CIRCLE, SUITE E, MILFORD, OH, 45150 |
SUARZ J.J. | Treasurer | 5400 DUPONT CIRCLE, SUITE E, MILFORD, OH, 45150 |
CUSTODIO JOSE E | Vice President | MEZZANINE SUITE, MERCANTILE PLAZA BLDG., SAN JUAN, PR, 00918 |
LIPPMEIER-SUAREZ GINGER | Secretary | 839 COUNTRY CLUB DR., CINCINNATI, OH, 45245 |
HERNANDEZ DIEGO E | Agent | 8350 NW 52ND TERR., STE. 400, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-11-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-11-25 | 8350 N.W. 52ND TERRACE, SUITE 400, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1996-11-25 | 8350 N.W. 52ND TERRACE, SUITE 400, MIAMI, FL 33166 | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000204793 | TERMINATED | 1000000435447 | LEON | 2013-01-15 | 2033-01-23 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 1996-11-25 |
DOCUMENTS PRIOR TO 1997 | 1995-12-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State