Search icon

CYB MARKETING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CYB MARKETING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYB MARKETING SOLUTIONS, 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: 01 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000187158
FEI/EIN Number 82-2693349

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

Address: 7027 W. BROWARD BLVD. #323, PLANTATION, FL, 33317, US
Mail Address: 7027 W. BROWARD BLVD. #323, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSTER CHANTAL Authorized Member 561 ROYAL PALM WAY, DAVIE, FL, 33325
Forster Chantal L Agent 4801 S University Drive, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 Forster, Chantal Lillian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 4801 S University Drive, Suite 219, Davie, FL 33328 -
REINSTATEMENT 2020-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 7027 W. BROWARD BLVD. #323, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-12-17 7027 W. BROWARD BLVD. #323, PLANTATION, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-11-14 - -

Documents

Name Date
REINSTATEMENT 2021-10-15
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-14
Florida Limited Liability 2017-09-01

Date of last update: 03 May 2025

Sources: Florida Department of State