Search icon

CSB INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10384
Loan Approval Amount (current) 10384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State