Search icon

C.I.U. OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C.I.U. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.I.U. OF SOUTH FLORIDA, 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: 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: 19 Aug 1982 (43 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: F96066
FEI/EIN Number 592223587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 475 PARK AVE S, 21ST FL, NEW YORK, NY, 10016
Mail Address: 475 PARK AVE S, 21ST FL, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORAT, CECILIA Secretary 475 PARK AVE. S., NEW YORK, NY 00000
DE CESPEDES, JORGE Director 127 JOHN ST 21ST FL, NEW YORK, NY 00000
DE CESPEDES, JORGE President 127 JOHN ST 21ST FL, NEW YORK, NY 00000
DE CESPEDES, JORGE Treasurer 127 JOHN ST 21ST FL, NEW YORK, NY 00000
BRUSCO, JOSEPH A. Assistant Treasurer 475 PARK AVE. S., NEW YORK, NY
BENSON, DAVID C. Director 475 PARK AVE. S., NEW YORK, NY
BENSON, DAVID C. President 475 PARK AVE. S., NEW YORK, NY
HILFERTY, JOHN P. Treasurer 475 PARK AVE. S., NEW YORK, NY
RILEY, CLARENCE A. Agent 269 GIRALDA AVENUE #205, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1984-08-21 475 PARK AVE S, 21ST FL, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 1984-08-21 475 PARK AVE S, 21ST FL, NEW YORK, NY 10016 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State