Search icon

CSM GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: CSM GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSM GROUP CORPORATION 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: P04000008749
FEI/EIN Number 710958553

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

Address: 2003 N. MIAMI AVE., MIAMI, FL, 33127
Mail Address: P.O. BOX 403396, MIAMI BEACH, FL, 33140
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILOV MICHAEL D President 2003 N. MIAMI AVE., MIAMI, FL, 33127
LILOV MICHAEL D Vice President 2003 N. MIAMI AVE., MIAMI, FL, 33127
LILOV MICHAEL D Secretary 2003 N. MIAMI AVE., MIAMI, FL, 33127
LILOV MICHAEL D Treasurer 2003 N. MIAMI AVE., MIAMI, FL, 33127
LILOV MICHAEL Director 2003 N. MIAMI AVE., MIAMI, FL, 33127
LILOV MICHAEL D Agent 2003 N. MIAMI AVE., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-07-12 LILOV, MICHAEL D -
CANCEL ADM DISS/REV 2005-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000665040 TERMINATED 1000000841963 DADE 2019-10-02 2039-10-09 $ 3,905.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000534119 TERMINATED 1000000123777 DADE 2009-06-09 2036-09-09 $ 118.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000151586 TERMINATED 1000000123778 DADE 2009-06-08 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000355948 ACTIVE 1000000123822 SANTA ROSA 2009-05-20 2030-02-24 $ 1,135.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-07-12
REINSTATEMENT 2005-11-02
Domestic Profit 2004-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State