Entity Name: | CSB INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CSB INVESTMENTS, 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: | 15 Feb 2012 (13 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: | L12000022348 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4491 sw 4 street, MIAMI, FL, 33165, US |
Mail Address: | 4491 sw 4 street, MIAMI, FL, 33134, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ-BURGOS CARLO I | Manager | 4491 sw 4 street, MIAMI, FL, 33134 |
Berenguer PATRICIA | Manager | 4491 sw 4 street, MIAMI, FL, 33134 |
SUAREZ-BURGOS CARLO I | Agent | 5392 SW 90TH CT, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000116993 | MIRACLE LEAF | EXPIRED | 2018-10-30 | 2023-12-31 | - | 4491 SW 4TH ST, MIAMI, FL, 33134 |
G18000084721 | MIRACLE LEAF | EXPIRED | 2018-08-02 | 2023-12-31 | - | 1470 NW 107TH AVE SUITEE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 4491 sw 4 street, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 4491 sw 4 street, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | SUAREZ-BURGOS, CARLO I | - |
LC AMENDMENT | 2015-07-31 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000098891 | ACTIVE | 1000000878896 | DADE | 2021-03-01 | 2031-03-03 | $ 491.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000098883 | ACTIVE | 1000000878895 | DADE | 2021-03-01 | 2041-03-03 | $ 4,170.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-18 |
LC Amendment | 2015-07-31 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9639977310 | 2020-05-02 | 0455 | PPP | 5881 Sunset Dr, Miami, FL, 33143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State