Search icon

CSL INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: CSL INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSL INTERNATIONAL, L.L.C. 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: 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: 16 Nov 2005 (19 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L05000110734
FEI/EIN Number NOT APPLICABLE

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

Address: 11321 NW 82nd Terrace, Doral, FL, 33178, US
Mail Address: 11321 NW 82nd Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pellicer Perez Massiel A Managing Member 11321 NW 82nd Terrace, Doral, FL, 33178
GERARDO A. VAZQUEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
REINSTATEMENT 2021-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-19 11321 NW 82nd Terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-06-19 11321 NW 82nd Terrace, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 701 Brickell Avenue, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-04-04 Gerardo A. Vazquez, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
REINSTATEMENT 2021-06-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State