Search icon

CISO LABS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CISO LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CISO LABS, 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: 04 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000049466
FEI/EIN Number 46-2446542

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

Address: 2623 Redford Way, Wesley Chapel, FL, 33544, US
Mail Address: 16850 COLLINS AVE #608, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFRED DEL Manager 16850 COLLINS AVE #608, SUNNY ISLES BEACH, FL, 33160
D ALFRED Agent 16850 COLLINS AVE #608, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110788 GOTHAM GUILD EXPIRED 2018-10-11 2023-12-31 - ALFRED, 16850 COLLINS AVE #608, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 2623 Redford Way, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2014-02-20 D, ALFRED -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 16850 COLLINS AVE #608, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-20
Florida Limited Liability 2013-04-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA20D008Z
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-04-10
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93100.00
Total Face Value Of Loan:
93100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State