Search icon

CIL OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: CIL OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIL OF MIAMI, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: L03000032728
FEI/EIN Number 650379532

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

Address: 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jenkins Zeb Manager 1000 South Freemont Ave, Alhambra, CA, 91803
Skinner Chierno Manager 780 NW 42 Ave, Miami, FL, 33126
Roberts Alvin W Manager P.O. Box 380251, Miami, FL, 33238
Skinner Chierno W Agent 7495 SW 93 Ave, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 Skinner, Chierno Winston -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 7495 SW 93 Ave, MIAMI, FL 33173 -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 4770 BISCAYNE BOULEVARD, 150, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-05-23 4770 BISCAYNE BOULEVARD, 150, MIAMI, FL 33137 -
LC AMENDMENT 2015-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-11-18
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State