Entity Name: | CILL-Z CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CILL-Z CORP. 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: | 02 Mar 1989 (36 years ago) |
Document Number: | K69624 |
FEI/EIN Number |
650103043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 West 46th Street, MIAMI BEACH, FL, 33140, US |
Mail Address: | POST OFFICE BOX 402723, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDLAND, PRISCILLA | Director | 1051 WEST 46TH STREET, MIAMI BEACH, FL, 33140 |
FRIEDLAND, PRISCILLA | Secretary | 1051 WEST 46TH STREET, MIAMI BEACH, FL, 33140 |
FRIEDLAND, PRISCILLA | Treasurer | 1051 WEST 46TH STREET, MIAMI BEACH, FL, 33140 |
Friedland Priscilla | Agent | 1051 West 46th Street, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 1051 West 46th Street, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 1051 West 46th Street, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | Friedland, Priscilla | - |
CHANGE OF MAILING ADDRESS | 1992-07-02 | 1051 West 46th Street, MIAMI BEACH, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State