Search icon

CUSTOM POOL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: CUSTOM POOL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOM POOL SYSTEMS, 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: L15000046528
FEI/EIN Number 47-3462324

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

Address: 1470 16TH St Unit #101, MIAMI BEACH, FL, 33139, US
Mail Address: 1470 16TH St Unit #101, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES CESAR Authorized Member 9600 SW 101 Terrace, MIAMI, FL, 33176
Guillen Jeremy Othe 15170 SW 44th Street, MIRAMAR, FL, 33027
CORTES CESAR II Agent 9600 SW 101 Terrace, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099058 CPS OUTDOORS ACTIVE 2024-08-20 2029-12-31 - 2525 PONCE DE LEON, SUITE 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1470 16th St unit #101, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-02-17 1470 16th St unit #101, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 1470 16th St unit #101, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-08-28 1470 16TH St Unit #101, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 1470 16TH St Unit #101, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 9600 SW 101 Terrace, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-10-07 CORTES, CESAR, II -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
AMENDED ANNUAL REPORT 2024-08-28
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-10-07
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State