Entity Name: | CWS TRUSTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CWS TRUSTEE, 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: | 15 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | P12000054208 |
FEI/EIN Number |
46-0706300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016, US |
Mail Address: | 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALWANT CHEEMA, P.A. | Agent | - |
GONZALEZ DORIS | President | 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 8004 NW 154TH STREET, #130 SUITE 10, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 8004 NW 154TH STREET, #130 SUITE 10, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 16252 NW 77 PL., MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-23 | BALWANT CHEEMA, P.A. | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-23 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State