Entity Name: | COMMERCIAL MANAGEMENT SERVICES FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Dec 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M17000010964 |
FEI/EIN Number |
45-3342271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22919 Woodward Ave, Ferndale, MI, 48220, US |
Mail Address: | 22919 Woodward Ave, Ferndale, MI, 48220, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GEORGE OMAR | Authorized Person | 22919 Woodward Ave, Ferndale, MI, 48220 |
Sliger Michael | CHIE | 22919 Woodward AVe, Ferndale, MI, 48220 |
Higuchi Brent | Cont | 22919 Woodward Ave, Ferndale, MI, 48220 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000040228 | DUMPSTER MAN ENTERPRISES | EXPIRED | 2018-03-27 | 2023-12-31 | - | 6051 26 MILE RD, WASHINGTON, MI, 48094 |
G18000039576 | DUMPSTER MAN | EXPIRED | 2018-03-26 | 2023-12-31 | - | 6051 26 MILE RD, WASHINGTON, MI, 48094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-07 | 22919 Woodward Ave, Ferndale, MI 48220 | - |
CHANGE OF MAILING ADDRESS | 2022-06-07 | 22919 Woodward Ave, Ferndale, MI 48220 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-06-07 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-05 |
Foreign Limited | 2017-12-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State