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. |
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 |
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 |
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 | - | - |
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