Search icon

CS SUPPLY INTERNATIONAL, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CS SUPPLY INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CS SUPPLY 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: 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: 11 Mar 2003 (22 years ago)
Document Number: P03000028471
FEI/EIN Number 731661486

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

Address: 14350 NW 56th CT, Opa Locka, FL, 33054, US
Mail Address: 14350 NW 56TH CT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A-AMERICAN FINANCIAL & TAX SERVICES CORP Agent 13200 SW 128 ST, MIAMI, FL, 33186
MAHMOUD RAMIS President 14350 NW 56TH CT, OPA LOCKA, FL, 33054
MAHMOUD DAYSI Secretary 14350 NW 56TH CT, OPA LOCKA, FL, 33054
KARIN MAHMOUD Treasurer 14350 NW 56TH CT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 14350 NW 56th CT, UNIT 109, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2024-02-14 A-AMERICAN FINANCIAL & TAX SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 13200 SW 128 ST, Suite E2, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-02-17 14350 NW 56th CT, UNIT 109, Opa Locka, FL 33054 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2017-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136065.00
Total Face Value Of Loan:
136065.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167500.00
Total Face Value Of Loan:
167500.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136065
Current Approval Amount:
136065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136965.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167500
Current Approval Amount:
167500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168667.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State