Entity Name: | CORPORATE BUSINESS SOLUTIONS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATE BUSINESS SOLUTIONS INTERNATIONAL, 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: |
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: | 09 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2024 (5 months ago) |
Document Number: | L14000140963 |
FEI/EIN Number |
47-1798251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 SW 6th Drive, Davie, FL, 33312-2183, US |
Mail Address: | 2760 SW 6th Drive, Davie, FL, 33312-2183, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATZ STEPHEN | Manager | 2760 SW 6th Drive, Davie, FL, 333122183 |
Podolak Brian | Manager | 9701 NW 32 Manor, Sunrise, FL, 333517007 |
SATZ STEPHEN | Agent | 2760 SW 6th Drive, Davie, FL, 333122183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053274 | CRYSTONE, LLC | EXPIRED | 2015-06-01 | 2020-12-31 | - | 4721 SARAZEN DR., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-10-21 | SATZ, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 2760 SW 6th Drive, Davie, FL 33312-2183 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 2760 SW 6th Drive, Davie, FL 33312-2183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 2760 SW 6th Drive, Davie, FL 33312-2183 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-21 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State