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. |
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 |
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 |
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 | - |
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