Search icon

COMPREHENSIVE LOAN SOLUTIONS, INC.

Company Details

Entity Name: COMPREHENSIVE LOAN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2010 (15 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P10000003131
FEI/EIN Number 271645958
Address: 2665 S. BAYSHORE DR., 605, MIAMI, FL, 33133
Mail Address: 2665 S. BAYSHORE DR., 605, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLARREAL CARLOS E Agent 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133

President

Name Role Address
VILLARREAL CARLOS E President 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Vice President

Name Role Address
LEVISON SABINA L Vice President 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036144 SENTRIX FINANCIAL SERVICES EXPIRED 2012-04-16 2017-12-31 No data 2665 S. BAYSHORE DR. #605, COCOCNUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 VILLARREAL, CARLOS E No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2665 S BAYSHORE DRIVE, 605, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 2665 S. BAYSHORE DR., 605, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2012-03-28 2665 S. BAYSHORE DR., 605, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State