Search icon

CLAIMS & SOLUTIONS 360, INC - Florida Company Profile

Company Details

Entity Name: CLAIMS & SOLUTIONS 360, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIMS & SOLUTIONS 360, 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: 09 Oct 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P13000083491
FEI/EIN Number 46-3913336

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

Address: 12883 SPRING LAKE DR, COOPER CITY, FL, 33330, US
Mail Address: 12883 SPRING LAKE DR, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS RICARDO President 12883 SPRING LAKE DR, COOPER CITY, FL, 33330
ARIAS RICARDO Secretary 12883 SPRING LAKE DR, COOPER CITY, FL, 33330
ARIAS RICARDO Director 12883 SPRING LAKE DR, COOPER CITY, FL, 33330
ARIAS RICARDO Agent 21055 NE 37TH AVENUE #903, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-11-13 CLAIMS & SOLUTIONS 360, INC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 12883 SPRING LAKE DR, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2014-02-27 12883 SPRING LAKE DR, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
Name Change 2017-11-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State