Search icon

CYMA CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: CYMA CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYMA CONSULTANTS, 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: 14 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L10000040149
FEI/EIN Number 27-2660884

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

Address: 7175 SW 64TH ST, MIAMI, FL, 33143, US
Mail Address: 380-2925 Virtual Way, Vancouver, Br, V5M 4X5, CA
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHU RAY T Manager 7175 SW 64TH ST, MIAMI, FL, 33143
YEE STEVEN W Manager 7175 SW 64TH ST, MIAMI, FL, 33143
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 7175 SW 64TH ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-01 515 E. PARK AVE., FLOOR 2, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2023-12-01 - -
REGISTERED AGENT NAME CHANGED 2023-12-01 CAPITOL CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2023-11-27 - -
REINSTATEMENT 2023-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-01-24 7175 SW 64TH ST, MIAMI, FL 33143 -
LC AMENDED AND RESTATED ARTICLES 2010-09-28 - -
LC AMENDMENT 2010-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
LC Amendment 2023-12-01
CORLCRACHG 2023-11-27
REINSTATEMENT 2023-05-19
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State