Search icon

CORPORATE SOLUTIONS NETWORK, INC - Florida Company Profile

Company Details

Entity Name: CORPORATE SOLUTIONS NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE SOLUTIONS NETWORK, 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: 23 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000054401
FEI/EIN Number 320499398

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

Address: 1385 NW 111 STREET, MIAMI, FL, 33167, US
Mail Address: 1385 NW 111 STREET, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY NADINE President 1385 NW 111 STREET, MIAMI, FL, 33167
COTHIERE JOHANE Agent 1385 NW 111 STREET, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061421 BLUE DIAMOND PRODUCTIONS EXPIRED 2017-06-02 2022-12-31 - 1385 NW 111 STREET, MIAMI, FL, 33167
G16000127058 BLUE DIAMOND PARTY RENTAL EXPIRED 2016-11-27 2021-12-31 - 1385 NW 111 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 1385 NW 111 STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2017-11-15 1385 NW 111 STREET, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2017-11-15 COTHIERE, JOHANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000281368 TERMINATED 1000000822877 DADE 2019-04-15 2039-04-17 $ 5,443.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-15
Domestic Profit 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470647810 2020-06-08 0455 PPP 1385 Northwest 111th Street, Miami, FL, 33167-4029
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297535
Loan Approval Amount (current) 297535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-4029
Project Congressional District FL-24
Number of Employees 24
NAICS code 551112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State