Search icon

CSB INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CSB INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 4491 sw 4 street, MIAMI, FL, 33165, US
Mail Address: 4491 sw 4 street, MIAMI, FL, 33134, US
ZIP code: 33165
City: Miami
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

National Provider Identifier

NPI Number:
1356817571

Authorized Person:

Name:
CARLOS SUAREZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

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

Jobs Reported:
5
Initial Approval Amount:
$10,384
Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,384

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State