Search icon

CSL MANAGMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CSL MANAGMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSL MANAGMENT GROUP, 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: 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: 25 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000062105
FEI/EIN Number NOT APPLICABLE

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

Address: 13500 SW 134th Ave, MIAMI, FL, 33186, US
Mail Address: 13500 SW 134th Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Suzette Manager 13500 SW 134th Ave, MIAMI, FL, 33186
Lopez Krystle A Manager 13500 SW 134th Ave, MIAMI, FL, 33186
Lopez Emilio C Manager 13500 SW 134th Ave, MIAMI, FL, 33186
Lopez Chad Agent 13500 SW 134th Ave, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-20 13500 SW 134th Ave, Unit 4A, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 13500 SW 134th Ave, Unit 4A, MIAMI, FL 33186 -
REINSTATEMENT 2018-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 13500 SW 134th Ave, Unit 4A, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 Lopez, Chad -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-09-09
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State