Search icon

C & S GROUP, INC.

Company Details

Entity Name: C & S GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000058245
FEI/EIN Number 651017362
Address: 18781 BISCANYNE BLVD, 670, AVENTURA, FL, 33180, US
Mail Address: 18781 BISCANYNE BLVD, 670, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON MONICA S Agent 16909 NORTH BAY ROAD, SUNNY ISLES, FL, 33160

President

Name Role Address
GORDON MONICA S President 16909 N. BAY RD., 611, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
FRIDMAN JOSE J Vice President 16909 N. BAY RD., 611, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04188700215 CUT N PLAY EXPIRED 2004-07-06 2024-12-31 No data 18781 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-31 18781 BISCANYNE BLVD, 670, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2013-05-31 18781 BISCANYNE BLVD, 670, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2011-02-23 GORDON, MONICA SP No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-15 16909 NORTH BAY ROAD, 611, SUNNY ISLES, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4588667405 2020-05-10 0455 PPP 18781 BISCAYNE BLVD, AVENTURA, FL, 33180-2838
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17155
Loan Approval Amount (current) 17155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180-2838
Project Congressional District FL-24
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State