Search icon

CLS ENTERPRISES I, INC. - Florida Company Profile

Company Details

Entity Name: CLS ENTERPRISES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLS ENTERPRISES I, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000122629
FEI/EIN Number APPLIED FOR

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

Address: 7870 N.W. 62 STREET, MIAMI, FL, 33136
Mail Address: 7870 N.W. 62 STREET, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIRUBE JULIO President 7870 N.W. 62 STREET, MIAMI, FL, 33136
DIRUBE MADELINE Agent 7870 N.W. 62 STREET, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 7870 N.W. 62 STREET, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2004-05-04 7870 N.W. 62 STREET, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 7870 N.W. 62 STREET, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2004-05-04 - -
NAME CHANGE AMENDMENT 2004-05-04 CLS ENTERPRISES I, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000990412 LAPSED 2013-009065-CA-01 (10) MIAMI-DADE COUNTY, ELEVENTH JU 2015-10-21 2020-11-09 $365,951.66 EDGEFIELD HOLDINGS, LLC, 7000 CENTRAL PARKWAY, 700, ATLANTA, GA 30328

Documents

Name Date
REINSTATEMENT 2010-05-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-05-04
Name Change 2004-05-04
Domestic Profit 2002-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State