Search icon

CYBER INVESTMENTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CYBER INVESTMENTS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBER INVESTMENTS INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000041622
FEI/EIN Number 651033618

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

Address: 1348 WASHINGTON AVENUE, #261, MIAMI BEACH, FL, 33139
Mail Address: 1348 WASHINGTON AVENUE, #261, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMALEH VICTOR President 59 MCCABE CRESCENT, THORNHILL ONTARIO CANADA, L4J256
ELMALEH VICTOR Director 59 MCCABE CRESCENT, THORNHILL ONTARIO CANADA, L4J256
ELMALEH FRED Chief Executive Officer 450 ALTON ROAD, #3206, MIAMI BEACH, FL, 33139
ELMALEH FRED Treasurer 450 ALTON ROAD, #3206, MIAMI BEACH, FL, 33139
ELMALEH FRED Agent 450 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-05-21 - -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-29 450 ALTON ROAD, #3206, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2007-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-29 1348 WASHINGTON AVENUE, #261, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-11-29 1348 WASHINGTON AVENUE, #261, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-05-13 - -

Documents

Name Date
Amendment 2010-05-21
REINSTATEMENT 2010-03-22
ANNUAL REPORT 2008-02-12
REINSTATEMENT 2007-11-29
ANNUAL REPORT 2006-01-22
ANNUAL REPORT 2005-01-28
REINSTATEMENT 2004-05-13
Amendment 2003-08-12
Amendment 2002-05-31
REINSTATEMENT 2002-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State