Search icon

C.S.M. LASER, INC. - Florida Company Profile

Company Details

Entity Name: C.S.M. LASER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.S.M. LASER, 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: 15 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P05000023786
FEI/EIN Number 202354551

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

Address: 8131 SW 162 COURT, MIAMI, FL, 33193, US
Mail Address: 8131 SW 162 COURT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres LORIS J. Director 8131 SW 162 COURT, MIAMI, FL, 33193
Torres LORIS J. President 8131 SW 162 COURT, MIAMI, FL, 33193
Torres LORIS J. Secretary 8131 SW 162 COURT, MIAMI, FL, 33193
Torres LORIS J. Treasurer 8131 SW 162 COURT, MIAMI, FL, 33193
MARINO LORIS J. Agent 8131 SW 162 COURT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-10 MARINO, LORIS J. -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 8131 SW 162 COURT, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 8131 SW 162 COURT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2007-05-07 8131 SW 162 COURT, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881498008 2020-07-08 0455 PPP 6705 Red Road Suite 708, Coral Gables, FL, 33143
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2739.06
Loan Approval Amount (current) 2739.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2791.41
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State