Search icon

COMMUNITY SERVICE CENTER OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY SERVICE CENTER OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY SERVICE CENTER OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: P11000085671
FEI/EIN Number 453505320

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

Address: 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL, 33126, US
Mail Address: 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZQUIERDO LUIS H Director 6100 BLUE LAGOON DRIVE, MIAMI, FL, 33126
CROSBY CHRISTOPHER Director 6100 BLUE LAGOON DRIVE, MIAMI, FL, 33126
HILINSKI SCOTT Director 6100 BLUE LAGOON DRIVE, MIAMI, FL, 33126
VINCIGUERRA CHRISTOPHER Director 6100 BLUE LAGOON DRIVE, MIAMI, FL, 33126
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-09-22 - -
AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-09-14 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-08-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000727376 TERMINATED 1000000684106 DADE 2015-06-25 2025-07-01 $ 469.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2016-09-22
ANNUAL REPORT 2016-04-29
Amendment 2015-09-14
ANNUAL REPORT 2015-02-03
Reg. Agent Change 2014-08-19
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-27
Domestic Profit 2011-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State