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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Bennett , Brett H. | Senior Vice President | 10205 NW 108th Avenue, Miami, FL 33178 |
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 |
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 |
Name | Role | Address |
---|---|---|
Alford, Reece B. | Corporate Secretary | 10205 NW 108th Avenue, Miami, FL 33178 |
Name | Role | Address |
---|---|---|
Warner, Daniel L. | Chief Financial Officer | 10205 NW 108th Avenue, Miami, FL 33178 |
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 |
Name | Role | Address |
---|---|---|
Himes, Norman S., Jr. | Treasurer | 10205 NW 108th Avenue, Miami, FL 33178 |
Name | Role | Address |
---|---|---|
Winham , Stephen K | Assistant Corporate Secretary | 10205 NW 108th Avenue, Miami, FL 33178 |
Name | Role | Address |
---|---|---|
Crowley, Thomas B., Jr. | Chair) | 10205 NW 108th Avenue, Miami, FL 33178 |
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 |
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 |
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