Search icon

CUSTOMIZED BROKERS, INC.

Company Details

Entity Name: CUSTOMIZED BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: L99107
FEI/EIN Number 65-0585103
Address: 10205 NW 108th Avenue, Miami, FL 33178
Mail Address: 10205 NW 108th Avenue, Miami, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUSTOMIZED BROKERS, INC. PROFIT SHARING PLAN 2009 650585103 2010-10-13 CUSTOMIZED BROKERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 488510
Sponsor’s telephone number 3054718989
Plan sponsor’s address 1400 NW 79TH AVENUE, MIAMI, FL, 331475300

Plan administrator’s name and address

Administrator’s EIN 650585103
Plan administrator’s name CUSTOMIZED BROKERS, INC.
Plan administrator’s address 1400 NW 79TH AVENUE, MIAMI, FL, 331475300
Administrator’s telephone number 3054718989

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing PATRICIA COMPRES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Senior Vice President

Name Role Address
Bennett , Brett H. Senior Vice President 10205 NW 108th Avenue, Miami, FL 33178

Director

Name Role Address
Bennett , Brett H. Director 10205 NW 108th Avenue, Miami, FL 33178
Crowley, Thomas B., Jr. Director 10205 NW 108th Avenue, Miami, FL 33178
Fitzgerald , Raymond F. Director 10205 NW 108th Avenue, Miami, FL 33178

Assistant Treasurer

Name Role Address
Jefferson , Robert C Assistant Treasurer 10205 NW 108th Avenue, Miami, FL 33178
Otero, Tony R. Assistant Treasurer 10205 NW 108th Avenue, Miami, FL 33178
Lamb, Richard D., Jr. Assistant Treasurer 10205 NW 108th Avenue, Miami, FL 33178

Corporate Secretary

Name Role Address
Alford, Reece B. Corporate Secretary 10205 NW 108th Avenue, Miami, FL 33178

Chief Financial Officer

Name Role Address
Warner, Daniel L. Chief Financial Officer 10205 NW 108th Avenue, Miami, FL 33178

Vice President

Name Role Address
Himes, Norman S., Jr. Vice President 10205 NW 108th Avenue, Miami, FL 33178
Abisch , John Vice President 10205 NW 108th Avenue, Miami, FL 33178

Treasurer

Name Role Address
Himes, Norman S., Jr. Treasurer 10205 NW 108th Avenue, Miami, FL 33178

Assistant Corporate Secretary

Name Role Address
Winham , Stephen K Assistant Corporate Secretary 10205 NW 108th Avenue, Miami, FL 33178

Chair)

Name Role Address
Crowley, Thomas B., Jr. Chair) 10205 NW 108th Avenue, Miami, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054561 CROWLEY LOGISTICS EXPIRED 2019-05-03 2024-12-31 No data 9487 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 10205 NW 108th Avenue, Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-04-07 10205 NW 108th Avenue, Miami, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 CORPORATE CREATIONS NETWORK INC. No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-03-05 No data No data
AMENDMENT 1992-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-05-30
Reg. Agent Change 2019-03-07
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State