Search icon

CYBER PRODUCTS & SERVICES , INC - Florida Company Profile

Company Details

Entity Name: CYBER PRODUCTS & SERVICES , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBER PRODUCTS & SERVICES , 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: 05 Dec 2003 (21 years ago)
Document Number: P03000146354
FEI/EIN Number 562420417

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

Address: 6267 W 24TH AVE, #202, HIALEAH, FL, 33016
Mail Address: 6267 W 24TH AVE, # 202, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ZOBEIDA E Vice President 942 W 66TH ST, HIALEAH, FL, 33012
MELO ISABEL Agent 6267 W 24TH AVE, HIALEAH GARDENS, FL, 33016
MELO ISABEL President 6267 W 24TH AVE #202, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 MELO, ISABEL -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6267 W 24TH AVE, #202, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-04-30 6267 W 24TH AVE, #202, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 6267 W 24TH AVE, #202, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State