Search icon

CII SERVICES CORP

Company Details

Entity Name: CII SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Oct 2019 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: P19000082889
FEI/EIN Number 47-5066580
Address: 4500 N state road 7, 214, lauderdale lakes, FL 33319
Mail Address: 4500 N state road 7, 214, lauderdale lakes, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLANC, JUNO Agent 4500 N state road 7, 214, lauderdale lakes, FL 33319

President

Name Role Address
BLANC, JUNO President 4500 N state road 7, 214 lauderdale lakes, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4500 N state road 7, 214, lauderdale lakes, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4500 N state road 7, 214, lauderdale lakes, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-04-30 4500 N state road 7, 214, lauderdale lakes, FL 33319 No data
AMENDMENT AND NAME CHANGE 2020-10-23 CII SERVICES CORP No data
REINSTATEMENT 2020-10-09 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2020-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
VOLUNTARY DISSOLUTION 2020-07-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000127428 (No Image Available) ACTIVE 1000001032719 DADE 2025-02-13 2045-02-19 $ 14,101.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000127436 (No Image Available) ACTIVE 1000001032721 DADE 2025-02-13 2035-02-19 $ 1,601.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000127428 ACTIVE 1000001032719 DADE 2025-02-13 2045-02-19 $ 14,101.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000127436 ACTIVE 1000001032721 DADE 2025-02-13 2035-02-19 $ 1,601.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-14
Amendment and Name Change 2020-10-27
REINSTATEMENT 2020-10-09
Revocation of Dissolution 2020-10-02
Voluntary Dissolution 2020-07-29
Domestic Profit 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1197478402 2021-02-01 0455 PPP 125 NW 125th St, North Miami, FL, 33168-4616
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230922.5
Loan Approval Amount (current) 230922.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-4616
Project Congressional District FL-24
Number of Employees 22
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Feb 2025

Sources: Florida Department of State