Search icon

C.S.M. USA CORP. - Florida Company Profile

Company Details

Entity Name: C.S.M. USA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C.S.M. USA CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Sep 2014 (10 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P14000078123
FEI/EIN Number 47-1929196

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

Address: 3758 NW 54 ST, MIAMI, FL 33142
Mail Address: 3758 NW 54 ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER, JOSE RAFAEL Agent 3758 NW 54 ST, MIAMI, FL 33142
MENDOZA MATA, ALBERTO JOSE President 8996 NW 105 WAY, MEDLEY, FL 33178
MENDOZA MATA, ALBERTO JOSE Treasurer 8996 NW 105 WAY, MEDLEY, FL 33178
MENDOZA MATA, ALBERTO JOSE Director 8996 NW 105 WAY, MEDLEY, FL 33178
SOLER, JOSE RAFAEL Vice President 3758 NW 54 ST, MIAMI, FL 33142
SOLER, JOSE RAFAEL Secretary 3758 NW 54 ST, MIAMI, FL 33142
SOLER, JOSE RAFAEL Director 3758 NW 54 ST, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
REINSTATEMENT 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 3758 NW 54 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 3758 NW 54 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-10-25 3758 NW 54 ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-10-25 SOLER, JOSE RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-10-25
Domestic Profit 2014-09-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State