Search icon

CSM SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: CSM SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CSM SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2012 (13 years ago)
Document Number: L12000033398
FEI/EIN Number 45-4781744

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

Address: 7900 OAK LANE, MIAMI LAKES, FL, 33016, US
Mail Address: 6451 NW 41ST STREET, CORAL SPRINGS, FL, 33067, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA FRANCY Managing Member 6451 NW 41ST STREET, CORAL SPRINGS, FL, 33067
MENDOZA EFRAIN Manager 6451 NW 41ST STREET, CORAL SPRINGS, FL, 33067
MENDOZA FRANCY Agent 6451 NW 41ST STREET, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027428 GLOBAL EXCHANGE INTERNATIONAL-GUATEMALA ACTIVE 2020-03-02 2025-12-31 - 6451 NW 41ST STREET, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 7900 OAK LANE, 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 6451 NW 41ST STREET, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2016-09-26 7900 OAK LANE, 400, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State