Search icon

CORPORATE INTEGRITY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE INTEGRITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE INTEGRITY SERVICES 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: 10 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L95000000122
FEI/EIN Number 300370898

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

Address: 701 BRICKELL AVENUE, SUITE 3000, MIAMI, FL, 33131
Mail Address: 73 PROGRESS AVENUE, SUITE 2, TYNGSBORO, MA, 01879
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEOUGH RONALD P Manager 73 PROGRESS AVENUE, SUITE 2, TYNGSBORO, MA, 01879
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2007-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 701 BRICKELL AVENUE, SUITE 3000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-01-19 701 BRICKELL AVENUE, SUITE 3000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-03-07 NRAI SERVICES, INC -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT AND NAME CHANGE 2002-12-12 CORPORATE INTEGRITY SERVICES LLC -
NAME CHANGE AMENDMENT 2000-07-20 H&K INVESTIGATIVE SOLUTIONS LLC -

Documents

Name Date
LC Amended and Restated Art 2007-05-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-14
Reg. Agent Change 2005-03-07
ANNUAL REPORT 2004-03-29
REINSTATEMENT 2003-10-28
Amendment and Name Change 2002-12-12
ANNUAL REPORT 2002-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State