Search icon

CBSA JUSTICE BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: CBSA JUSTICE BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBSA JUSTICE BUILDING, 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: 06 Sep 2006 (19 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L06000087338
FEI/EIN Number 205501692

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

Address: C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOIES CHRISTOPHER Managing Member 401 E. LAS OLAS BLVD, SUITE 1200, FORT LAUDERDALE, FL, 33301
SCHWARTZ JOSEPH L Agent 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-03 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-03 C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-06-03 C/O JOSEPH L. SCHWARTZ, ESQUIRE, 2435 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-06-03 SCHWARTZ, JOSEPH L -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2014-04-24
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-17
REINSTATEMENT 2011-06-03
ANNUAL REPORT 2008-08-26
REINSTATEMENT 2007-10-22
Florida Limited Liability 2006-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State