Entity Name: | CILRON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CILRON, 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: | 18 Oct 2006 (19 years ago) |
Document Number: | P06000132795 |
FEI/EIN Number |
650439706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531-33 S.W. 8 STREET, MIAMI, FL, 33130 |
Mail Address: | P.O BOX 416652, MIAMI BCH, FL, 33141, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EINHORN RON | President | P.O BOX 416652, MIAMI BEACH, FL, 33141 |
EINHORN SHALOM | Vice President | P.O BOX 416652, MIAMI BCH, FL, 33141 |
STRATTON DOUGLAS D | Agent | 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | STRATTON , DOUGLAS D | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 407 LINCOLN ROAD, 2A, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 531-33 S.W. 8 STREET, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State