Entity Name: | CI CONSTRUCTION MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CI CONSTRUCTION MANAGEMENT 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: | 06 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2011 (13 years ago) |
Document Number: | P10000039231 |
FEI/EIN Number |
272548374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON ROAD, 441, MIAMI BEACH, FL, 33139 |
Mail Address: | 1521 ALTON ROAD, 441, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTO JEFFREY P | President | 1521 ALTON ROAD, STE 441, MIAMI BEACH, FL, 33139 |
CHRISTO JEFFREY P | Director | 1521 ALTON ROAD, STE 441, MIAMI BEACH, FL, 33139 |
Caban Benjamin | Secretary | 1521 ALTON ROAD, MIAMI BEACH, FL, 33139 |
CHRISTO JEFFREY P | Agent | 1521 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State