Search icon

COMPLETE BROKER SERVICES, INC - Florida Company Profile

Company Details

Entity Name: COMPLETE BROKER SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE BROKER 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: 08 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2006 (18 years ago)
Document Number: P05000124236
FEI/EIN Number 161730955

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

Address: 15007 SW 139 PL, MIAMI, FL, 33186, US
Mail Address: 15007 SW 139 PL, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BRENDA President 15007 SW 139 PL, MIAMI, FL, 33186
Hunt ERICA Chief Executive Officer 15007 SW 139 PL, MIAMI, FL, 33186
Hunt ERICA Agent 15007 SW 139 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-11 Hunt, ERICA -
CANCEL ADM DISS/REV 2006-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 15007 SW 139 PL, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-11-09 15007 SW 139 PL, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State