Search icon

CSM DANCECENTER INC - Florida Company Profile

Company Details

Entity Name: CSM DANCECENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSM DANCECENTER 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000031074
FEI/EIN Number 46-2485324

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

Address: 7845 PINES BLVD, PEMBROKE PINES, FL, 33024, US
Mail Address: 7845 PINES BLVD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZO LUZ M President 7845 PINES BLVD, PEMBROKE PINES, FL, 33024
ROZO LUZ M Agent 7845 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-06-30 CSM DANCECENTER INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 7845 PINES BLVD, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 7845 PINES BLVD, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-07-27 7845 PINES BLVD, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-09-15 ROZO, LUZ M -

Documents

Name Date
ANNUAL REPORT 2023-03-23
Name Change 2022-06-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State