Entity Name: | CS ADMINISTRATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CS ADMINISTRATOR, 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: |
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: | 04 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2012 (13 years ago) |
Document Number: | P03000025527 |
FEI/EIN Number |
161656935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13320 SW 116 Ct, Miami, FL, 33176, US |
Mail Address: | 13320 SW 116 Ct, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Cecille R | President | 13320 SW 116 Ct, Miami, FL, 33176 |
Sanchez Cecille R | Secretary | 13320 SW 116 Ct, Miami, FL, 33176 |
Sanchez Cecille R | Treasurer | 13320 SW 116 Ct, Miami, FL, 33176 |
Sanchez Cecille R | Director | 13320 SW 116 Ct, Miami, FL, 33176 |
SANCHEZ CECILLE R | Agent | 13320 SW 116 Ct, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 13320 SW 116 Ct, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 13320 SW 116 Ct, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 13320 SW 116 Ct, Miami, FL 33176 | - |
REINSTATEMENT | 2012-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State