Search icon

CBIZ MHM OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CBIZ MHM OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: M05000000266
FEI/EIN Number 341900735

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

Mail Address: 5959 Rockside Woods Blvd N, Cleveland, OH, 44131, US
Address: 5959 Rockside Woods Blvd. N., Cleveland, OH, 44131, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GEFFERT JOHN J Manager 5959 Rockside Woods Blvd N, Cleveland, OH, 44131
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003700 CBIZ GOLDSTEIN LEWIN EXPIRED 2010-01-12 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G10000004384 CBIZ GOLDSTEIN LEWIN & COMPANY EXPIRED 2010-01-12 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVLEAND, OH, 44131
G10000003152 THE GOLDSPARK GROUP EXPIRED 2010-01-11 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G10000003155 GLC FINANCIAL SERVICES EXPIRED 2010-01-11 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G10000003157 COST SEGRATION SOLUTIONS EXPIRED 2010-01-11 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G10000003158 UNITED VALUATION SERVICES EXPIRED 2010-01-11 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G10000003161 GOLDSTEIN LEWIN FINANCIAL SERVICES EXPIRED 2010-01-11 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G10000003160 CONNEXIA CONSULTING EXPIRED 2010-01-11 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5959 Rockside Woods Blvd. N., Cleveland, OH 44131 -
CHANGE OF MAILING ADDRESS 2023-04-24 5959 Rockside Woods Blvd. N., Cleveland, OH 44131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-06-05 - -
REGISTERED AGENT NAME CHANGED 2018-06-05 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2017-07-10 CBIZ MHM OF FLORIDA, LLC -
LC NAME CHANGE 2008-05-07 CBIZ ACCOUNTING, TAX & ADVISORY OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
CORLCRACHG 2018-06-05
ANNUAL REPORT 2018-03-14
LC Name Change 2017-07-10
ANNUAL REPORT 2017-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State